Search icon

CAPITAL REGION TUTORS INCORPORATED

Headquarter

Company Details

Name: CAPITAL REGION TUTORS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2018 (6 years ago)
Entity Number: 5454900
ZIP code: 24018
County: Schenectady
Place of Formation: New York
Address: 3818 Sunscape Drive, Apt 419, ROANOKE, VA, United States, 24018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL REGION TUTORS INCORPORATED, FLORIDA F21000002890 FLORIDA

DOS Process Agent

Name Role Address
NANCY TINDALE DOS Process Agent 3818 Sunscape Drive, Apt 419, ROANOKE, VA, United States, 24018

Chief Executive Officer

Name Role Address
NANCY TINDALE Chief Executive Officer 3818 SUNSCAPE DRIVE, APT 419, ROANOKE, VA, United States, 24018

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 412 SENTOSA DR., APT. 101, ST. JOHNS, FL, 32259, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 3818 SUNSCAPE DRIVE, APT 419, ROANOKE, VA, 24018, USA (Type of address: Chief Executive Officer)
2021-04-23 2024-04-26 Address 412 SENTOSA DR., APT. 101, ST. JOHNS, FL, 32259, USA (Type of address: Chief Executive Officer)
2021-04-23 2024-04-26 Address 412 SENTOSA DR., APT. 101, ST. JOHNS, FL, 32259, USA (Type of address: Service of Process)
2018-12-06 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-06 2021-04-23 Address 124 BOZENKILL ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002194 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210423060234 2021-04-23 BIENNIAL STATEMENT 2020-12-01
181206010521 2018-12-06 CERTIFICATE OF INCORPORATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9173748304 2021-01-30 0248 PPS 124 Bozenkill Rd, Altamont, NY, 12009-6004
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13655.17
Loan Approval Amount (current) 13655.17
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-6004
Project Congressional District NY-20
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13719.27
Forgiveness Paid Date 2021-07-21
9723577006 2020-04-09 0248 PPP 124 Bozenkill Road, ALTAMONT, NY, 12009-6004
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13655.17
Loan Approval Amount (current) 13655.17
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONT, ALBANY, NY, 12009-6004
Project Congressional District NY-20
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13723.45
Forgiveness Paid Date 2020-10-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State