Search icon

CAPITAL CONCRETE FLATWORK LLC

Company Details

Name: CAPITAL CONCRETE FLATWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4934787
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 109 WINDSWEPT DRIVE EAST, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THERESA MORINI DOS Process Agent 109 WINDSWEPT DRIVE EAST, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2016-04-22 2024-04-15 Address 109 WINDSWEPT DRIVE EAST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000727 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220412000709 2022-04-12 BIENNIAL STATEMENT 2022-04-01
191126000668 2019-11-26 CERTIFICATE OF PUBLICATION 2019-11-26
160422010024 2016-04-22 ARTICLES OF ORGANIZATION 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6596237404 2020-05-14 0248 PPP 109 WINDSWEPT DR E, AMSTERDAM, NY, 12010
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30662
Loan Approval Amount (current) 30662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31016.5
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State