Search icon

CAPITAL DISTRICT DESIGN CORP

Company Details

Name: CAPITAL DISTRICT DESIGN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2021 (4 years ago)
Entity Number: 5987733
ZIP code: 01749
County: Rensselaer
Place of Formation: New York
Address: 2511 matrix way, HUDSON, MA, United States, 01749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o THE CORP. DOS Process Agent 2511 matrix way, HUDSON, MA, United States, 01749

History

Start date End date Type Value
2021-04-13 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-13 2022-08-05 Address 801 NEWBURY DR., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805000436 2022-08-04 CERTIFICATE OF CHANGE BY ENTITY 2022-08-04
210413010242 2021-04-13 CERTIFICATE OF INCORPORATION 2021-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5635567103 2020-04-13 0248 PPP 12 Ridgeway Lane, TROY, NY, 12180-8253
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15445
Loan Approval Amount (current) 15445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-8253
Project Congressional District NY-21
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15610.88
Forgiveness Paid Date 2021-05-20

Date of last update: 22 Mar 2025

Sources: New York Secretary of State