Search icon

CAPITAL INTERIORS INC

Company Details

Name: CAPITAL INTERIORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2017 (8 years ago)
Entity Number: 5209891
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1698 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 301007697 2024-05-15 CAPITAL INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 315990
Sponsor’s telephone number 5188622150
Plan sponsor’s address 1698 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing GARY W BURTON
CAPITAL INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 301007697 2023-06-13 CAPITAL INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 315990
Sponsor’s telephone number 5188622150
Plan sponsor’s address 1698 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing GARY W BURTON
CAPITAL INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 301007697 2022-05-26 CAPITAL INTERIORS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 315990
Sponsor’s telephone number 5188622150
Plan sponsor’s address 1698 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing GARY W BURTON
CAPITAL INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 301007697 2021-04-05 CAPITAL INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 315990
Sponsor’s telephone number 5188622150
Plan sponsor’s address 1698 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing GARY W BURTON
CAPITAL INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 301007697 2020-04-09 CAPITAL INTERIORS INC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 315990
Sponsor’s telephone number 5188622150
Plan sponsor’s address 1698 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing GARY W BURTON
CAPITAL INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 301007697 2020-04-09 CAPITAL INTERIORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 315990
Sponsor’s telephone number 5188622150
Plan sponsor’s address 1698 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing GARY W BURTON
CAPITAL INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 301007697 2020-04-09 CAPITAL INTERIORS INC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 315990
Sponsor’s telephone number 5188622150
Plan sponsor’s address 1698 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing GARY W BURTON

DOS Process Agent

Name Role Address
CAPITAL INTERIORS INC DOS Process Agent 1698 CENTRAL AVE, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
170928010439 2017-09-28 CERTIFICATE OF INCORPORATION 2017-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685472 0214700 2004-04-19 GRAND AVE., WALGREEN'S, BALDWIN, NY, 11510
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-19
Emphasis L: FALL
Case Closed 2004-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2004-04-22
Abatement Due Date 2004-04-28
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2004-04-22
Abatement Due Date 2004-04-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-04-22
Abatement Due Date 2004-04-28
Current Penalty 425.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2004-04-22
Abatement Due Date 2004-04-28
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741307103 2020-04-15 0248 PPP 1698 Central Avenue, Albany, NY, 12205
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30197
Loan Approval Amount (current) 30197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30453.47
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State