Search icon

CAMBEY & WEST, INC.

Company Details

Name: CAMBEY & WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1986 (39 years ago)
Entity Number: 1115855
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 120 N Route 9W, Congers, NY, United States, 10920
Principal Address: 120 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 N Route 9W, Congers, NY, United States, 10920

Chief Executive Officer

Name Role Address
DIANE CUELLAR Chief Executive Officer 120 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Form 5500 Series

Employer Identification Number (EIN):
133368003
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-07 2010-09-24 Address 120 N RTE 9W, CONGERS, NY, 10920, 1729, USA (Type of address: Principal Executive Office)
1996-11-07 2010-09-24 Address 120 N RTE 9W, CONGERS, NY, 10920, 1729, USA (Type of address: Chief Executive Officer)
1996-11-07 2010-09-24 Address 120 N RTE 9W, CONGERS, NY, 10920, 1729, USA (Type of address: Service of Process)
1993-04-21 1996-11-07 Address 180 EAST CENTRAL AVENUE, PEARL RIVER, NY, 10965, 2537, USA (Type of address: Chief Executive Officer)
1993-04-21 1996-11-07 Address 180 EAST CENTRAL AVENUE, PEARL RIVER, NY, 10965, 2537, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028001309 2022-10-28 BIENNIAL STATEMENT 2022-09-01
211022002312 2021-10-22 BIENNIAL STATEMENT 2021-10-22
120917006412 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100924002710 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080903002475 2008-09-03 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
455750.00
Total Face Value Of Loan:
455750.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
455750
Current Approval Amount:
455750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
460919.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State