Search icon

CAPITAL INDEX, CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL INDEX, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1979 (46 years ago)
Entity Number: 578541
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 20 CHURCH AVE, BALLSTON SPA, NY, United States, 12020
Principal Address: 16 Solana Road, Ponte Vedra Beach, FL, United States, 32082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE P KUPPER Chief Executive Officer 16 SOLANA ROAD, PONTE VEDRA BEACH, FL, United States, 32082

DOS Process Agent

Name Role Address
ROSCH & CONNERS IOLA DOS Process Agent 20 CHURCH AVE, BALLSTON SPA, NY, United States, 12020

National Provider Identifier

NPI Number:
1588001929

Authorized Person:

Name:
MR. LAWRENCE P KUPPER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
5185841761

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 15 WEST HARRISON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 16 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-10-29 Address 12 HILLCREST LANE, PO BOX 463, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-08-06 2020-04-20 Address 20 CHURCH AVE, PO BOX 463, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1995-09-05 2024-10-29 Address 15 WEST HARRISON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029000195 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220401001881 2022-04-01 BIENNIAL STATEMENT 2021-08-01
200420060596 2020-04-20 BIENNIAL STATEMENT 2019-08-01
20191108074 2019-11-08 ASSUMED NAME CORP AMENDMENT 2019-11-08
20191022043 2019-10-22 ASSUMED NAME CORP INITIAL FILING 2019-10-22

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124370.00
Total Face Value Of Loan:
124370.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177100.00
Total Face Value Of Loan:
177100.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177100
Current Approval Amount:
177100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178639.79
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124370
Current Approval Amount:
124370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124857.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State