Search icon

CAMP ROAD TRANSMISSIONS, INC.

Company Details

Name: CAMP ROAD TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1986 (39 years ago)
Entity Number: 1067438
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5187 CAMP ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BALLACCHINO Chief Executive Officer 5187 CAMP ROAD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
KEVIN BALLACCHINO DOS Process Agent 5187 CAMP ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1995-04-28 2010-03-26 Address 5187 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1995-04-28 2010-03-26 Address 5187 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-04-28 2010-03-26 Address 5187 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1986-03-21 1995-04-28 Address 5695 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160301006851 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140626006044 2014-06-26 BIENNIAL STATEMENT 2014-03-01
120413002919 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326002715 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080317002469 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060320002867 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040304002880 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020225002596 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000327002732 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980311002389 1998-03-11 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493837103 2020-04-15 0296 PPP 5187 Camp Road, Hamburg, NY, 14075
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15517.29
Forgiveness Paid Date 2021-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State