Search icon

CAP CITY HOSPITALITY, LLC

Company Details

Name: CAP CITY HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331427
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 26 ZIEMKE FARM LANE, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 ZIEMKE FARM LANE, COHOES, NY, United States, 12047

Licenses

Number Type Date Last renew date End date Address Description
0340-22-208705 Alcohol sale 2022-09-28 2022-09-28 2024-09-30 1965 CENTRAL AVE, ALBANY, New York, 12205 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180822000490 2018-08-22 CERTIFICATE OF PUBLICATION 2018-08-22
180427000532 2018-04-27 ARTICLES OF ORGANIZATION 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6020767701 2020-05-01 0248 PPP 1965 CENTRAL AVE ALBANY NY 12205 CEN, COHOES, NY, 12047
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60706.85
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State