Search icon

CAPITAL DISTRICT BEGINNINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL DISTRICT BEGINNINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1984 (41 years ago)
Entity Number: 903930
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 673 COLUMBIA TPKE, P.O. BOX 630, EAST GREENBUSH, NY, United States, 12061
Principal Address: 673 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL DISTRICT BEGINNINGS, INC. DOS Process Agent 673 COLUMBIA TPKE, P.O. BOX 630, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
PAUL F BASHANT Chief Executive Officer 673 COLUMBIA TURNPIKE, PO BOX 630, EAST GREENBUSH, NY, United States, 12061

Unique Entity ID

Unique Entity ID:
DWGJKFXKM6M8
CAGE Code:
792S2
UEI Expiration Date:
2025-01-24

Business Information

Activation Date:
2024-01-26
Initial Registration Date:
2014-10-14

Commercial and government entity program

CAGE number:
792S2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
SAM Expiration:
2025-01-24

Contact Information

POC:
LARA HULST
Corporate URL:
cdbegin.com

National Provider Identifier

NPI Number:
1790222313

Authorized Person:

Name:
MRS. JENNIFER EVAYLN BASSETT
Role:
SPECIAL EDUCATOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
5189923545

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 673 COLUMBIA TURNPIKE, PO BOX 630, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2016-03-15 2024-03-14 Address 673 COLUMBIA TURNPIKE, PO BOX 630, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2016-01-11 2024-03-14 Address 673 COLUMBIA TPKE, P.O. BOX 630, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2014-04-07 2016-03-15 Address 597 3RD AVE, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
2014-04-07 2016-03-15 Address 597 3RD AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314001113 2024-03-14 BIENNIAL STATEMENT 2024-03-14
221014002443 2022-10-14 BIENNIAL STATEMENT 2022-03-01
160315006240 2016-03-15 BIENNIAL STATEMENT 2016-03-01
160111000782 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
140407006032 2014-04-07 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
1364600.00
Total Face Value Of Loan:
1364600.00
Date:
2020-04-16
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:
1387000.00
Total Face Value Of Loan:
1387000.00

Paycheck Protection Program

Jobs Reported:
154
Initial Approval Amount:
$1,364,600
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,364,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,380,302.25
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $1,364,597
Utilities: $1
Jobs Reported:
202
Initial Approval Amount:
$1,387,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,387,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,404,746
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $1,387,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State