Search icon

CAPITAL GROUP MANAGEMENT LLC

Company Details

Name: CAPITAL GROUP MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2014 (10 years ago)
Entity Number: 4678933
ZIP code: 12047
County: Nassau
Place of Formation: New York
Address: 122 REMSEN ST STE 102, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
CAPITAL GROUP MANAGEMENT LLC DOS Process Agent 122 REMSEN ST STE 102, COHOES, NY, United States, 12047

History

Start date End date Type Value
2020-12-09 2025-02-13 Address 130 REMSEN ST STE 202, COHOES, NY, 12047, USA (Type of address: Service of Process)
2017-10-04 2020-12-09 Address 56 SHERIDAN AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2014-12-11 2017-10-04 Address 105 WOOLSEY AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002792 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230127002519 2023-01-27 BIENNIAL STATEMENT 2022-12-01
201209060110 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181227006168 2018-12-27 BIENNIAL STATEMENT 2018-12-01
171004006613 2017-10-04 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29140.00
Total Face Value Of Loan:
29140.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29140
Current Approval Amount:
29140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29322.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State