Search icon

CAPITAL DISTILLERY LLC

Company Details

Name: CAPITAL DISTILLERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2018 (7 years ago)
Entity Number: 5387641
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 32 LEARNED STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CAPITAL DISTILLERY LLC DOS Process Agent 32 LEARNED STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
ACCUMERA LLC Agent 911 CENTRAL AVE., #101, ALBANY, NY, 12206

History

Start date End date Type Value
2018-08-03 2021-02-01 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201062062 2021-02-01 BIENNIAL STATEMENT 2020-08-01
181003000406 2018-10-03 CERTIFICATE OF PUBLICATION 2018-10-03
180803010403 2018-08-03 ARTICLES OF ORGANIZATION 2018-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8230278602 2021-03-24 0248 PPP 32 Learned St, Albany, NY, 12207-3002
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2597.7
Loan Approval Amount (current) 2597.7
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-3002
Project Congressional District NY-20
Number of Employees 1
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2618.84
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Feb 2025

Sources: New York Secretary of State