Search icon

CAPITAL RESTORATION GROUP, LLC

Company Details

Name: CAPITAL RESTORATION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4745888
ZIP code: 06825
County: Orange
Place of Formation: New York
Address: 883 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825

DOS Process Agent

Name Role Address
C/O URY & MOSKOW DOS Process Agent 883 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825

Filings

Filing Number Date Filed Type Effective Date
151030000057 2015-10-30 CERTIFICATE OF PUBLICATION 2015-10-30
150428000617 2015-04-28 CERTIFICATE OF CORRECTION 2015-04-28
150422000077 2015-04-22 ARTICLES OF ORGANIZATION 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150917905 2020-06-11 0248 PPP 17 LENOX AVE, ALBANY, NY, 12203-2005
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123511
Loan Approval Amount (current) 123511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-2005
Project Congressional District NY-20
Number of Employees 12
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124529.54
Forgiveness Paid Date 2021-04-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State