Search icon

CAPSTONE CONSTRUCTION SERVICES LLC

Company Details

Name: CAPSTONE CONSTRUCTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2010 (14 years ago)
Entity Number: 4018088
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
PHILLIPS LYTLE LLP DOS Process Agent 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
190501002014 2019-05-01 BIENNIAL STATEMENT 2018-11-01
110307000310 2011-03-07 CERTIFICATE OF PUBLICATION 2011-03-07
101110000631 2010-11-10 ARTICLES OF ORGANIZATION 2010-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316089325 0213600 2011-11-23 435 STATE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-23
Emphasis L: FALL, L: LOCALTARG
Case Closed 2012-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2011-12-08
Abatement Due Date 2011-12-13
Nr Instances 1
Nr Exposed 3
Gravity 01
315350322 0213600 2011-03-08 360 MONROE AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-08
Emphasis L: LOCALTARG, L: FALL
Case Closed 2011-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2011-03-23
Abatement Due Date 2011-03-08
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2011-03-23
Abatement Due Date 2011-03-28
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2011-03-23
Abatement Due Date 2011-03-28
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333507201 2020-04-15 0219 PPP 100 Savannah Street, Rochester, NY, 14607
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38482
Loan Approval Amount (current) 38482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39170.46
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State