Search icon

CAPITAL NEW YORK HOME ADVANTAGE LLC

Company Details

Name: CAPITAL NEW YORK HOME ADVANTAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096890
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 11 NOLAN RD, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 NOLAN RD, BALLSTON LAKE, NY, United States, 12019

Filings

Filing Number Date Filed Type Effective Date
210504060696 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190510060343 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170503006106 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007280 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506007623 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110823000065 2011-08-23 CERTIFICATE OF PUBLICATION 2011-08-23
110519001133 2011-05-19 ARTICLES OF ORGANIZATION 2011-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5592917209 2020-04-27 0248 PPP 100 Saratoga Village Blvd, Malta, NY, 12020-3737
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malta, SARATOGA, NY, 12020-3737
Project Congressional District NY-20
Number of Employees 4
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33310.11
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State