Search icon

CAPITAL INDEX, CORPORATION

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

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)
1995-09-05 2003-08-06 Address E HIGH ST, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1979-08-29 1995-09-05 Address 16 NORTHERN PINES, ROAD, WILTON, NY, 12831, USA (Type of address: Service of Process)
1979-08-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
170818006213 2017-08-18 BIENNIAL STATEMENT 2017-08-01
160222006229 2016-02-22 BIENNIAL STATEMENT 2015-08-01
130912002182 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110818002814 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090917002739 2009-09-17 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780427000 2020-04-04 0248 PPP 12 HILLCREST LN, SARATOGA SPRINGS, NY, 12866-8528
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177100
Loan Approval Amount (current) 177100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8528
Project Congressional District NY-20
Number of Employees 14
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178639.79
Forgiveness Paid Date 2021-02-18
5307958404 2021-02-08 0248 PPS 12 Hillcrest Ln, Saratoga Springs, NY, 12866-8528
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124370
Loan Approval Amount (current) 124370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-8528
Project Congressional District NY-20
Number of Employees 13
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124857.12
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State