Search icon

CAPITOL FOOD TRUCK, INC.

Company Details

Name: CAPITOL FOOD TRUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256895
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 50 yardboro ave, albany, NY, United States, 12205
Principal Address: 50 Yardboro ave, albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WH82V2TP3KL8 2022-06-29 50 YARDBORO AVENUE, ALBANY, NY, 12205, 5408, USA 50 YARDBORO AVENUE, ALBANY, NY, 12205, 5408, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-30
Entity Start Date 2017-12-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETSY MANWARE
Role ADMISTRATOR
Address 50 YARDBORO AVE, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name BETSY MANWARE
Role ADMISTRATOR
Address 50 YARDBORO AVE, ALBANY, NY, 12205, USA
Past Performance Information not Available

Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
BETSY MANWARE DOS Process Agent 50 yardboro ave, albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
BETSY MANWARE Chief Executive Officer 50 YARDBORO AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 228 MORNER RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-01-07 2024-01-07 Address 50 YARDBORO AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-10-21 2024-01-07 Address 228 MORNER RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2023-10-21 2024-01-07 Address 228 MORNER RD, Rensselaer, NY, 12144, USA (Type of address: Service of Process)
2023-10-21 2024-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-21 2024-01-07 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-12-27 2023-10-21 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-12-27 2023-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-27 2023-10-21 Address 50 YARDBORO AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000213 2024-01-07 BIENNIAL STATEMENT 2024-01-07
231021000089 2023-10-21 BIENNIAL STATEMENT 2021-12-01
171227010502 2017-12-27 CERTIFICATE OF INCORPORATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309287701 2020-05-01 0248 PPP 50 yardboro ave, albany, NY, 12205
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1946
Loan Approval Amount (current) 1946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
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 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1971.35
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State