Search icon

CAPITOL BUILDING SERVICES INC.

Company Details

Name: CAPITOL BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1981 (44 years ago)
Entity Number: 697503
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID LLANOS Agent 419 WEST 47TH STREET APT B1, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
CAPITOL BUILDING SERVICES INC. DOS Process Agent 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID LLANOS Chief Executive Officer 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133073000
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-01 2019-08-22 Address 419 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-08-01 2019-08-22 Address 419 WEST 47TH STREET, B1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-22 Address 419 WEST 47TH STREET, B1, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-09-16 2017-08-01 Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-09-16 2017-08-01 Address 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923000748 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
190822060113 2019-08-22 BIENNIAL STATEMENT 2019-05-01
170801006543 2017-08-01 BIENNIAL STATEMENT 2017-05-01
150916006075 2015-09-16 BIENNIAL STATEMENT 2015-05-01
130520006021 2013-05-20 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
16711.00
Total Face Value Of Loan:
16711.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
78900.00
Date:
2020-04-28
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:
16710.00
Total Face Value Of Loan:
16710.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16710
Current Approval Amount:
16710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16932.8
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16711
Current Approval Amount:
16711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16813.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State