Search icon

CAPITAL BOOKKEEPING COOPERATIVE

Company Details

Name: CAPITAL BOOKKEEPING COOPERATIVE
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112657
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 313 10TH STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 10TH STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
2017-03-31 2021-11-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2017-03-31 2018-08-21 Address 118 FIFTH AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180821000733 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
170331000551 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6528667304 2020-04-30 0248 PPP 313 10th Street, TROY, NY, 12180
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.49
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State