Search icon

KOTA KAMP, INC.

Company Details

Name: KOTA KAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1986 (38 years ago)
Entity Number: 1121921
ZIP code: 10514
County: New York
Place of Formation: New York
Principal Address: 26 GEDNEY WAY, CHAPPAQUA, NY, United States, 10514
Address: BRICK-CABOT AS ATTORNEY, 26 GEDNEY WAY, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XBPTFW2GB9N9 2022-06-06 56 PARK RD, WURTSBORO, NY, 12790, 3140, USA 26 GEDNEY WAY, CHAPPAQUA, NY, 10514, USA

Business Information

Doing Business As CAMP LAKOTA
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-05-20
Initial Registration Date 2021-05-07
Entity Start Date 1986-10-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HELAINE BRICK-CABOT
Role GENERAL COUNSEL
Address 56 PARK RD., WURTSBORO, NY, 12790, USA
Government Business
Title PRIMARY POC
Name HELAINE BRICK-CABOT
Role GENERAL COUNSEL
Address 56 PARK RD., WURTSBORO, NY, 12790, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BRUCE P MINDICH C/O LAW OFFICES OF HELAINE S DOS Process Agent BRICK-CABOT AS ATTORNEY, 26 GEDNEY WAY, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
BRUCE P MINDICH C/O LAW OFFICES OF HELAINE S Chief Executive Officer BRICK-CABOT AS ATTORNEY, 26 GEDNEY WAY, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2009-03-27 2012-08-30 Address 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-04-24 2012-08-30 Address 26 GEDNEY WAY, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2006-10-20 2008-04-24 Address 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2006-10-20 2012-08-30 Address 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2006-10-20 2009-03-27 Address 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2000-10-18 2006-10-20 Address 200 ROUTE 17 NORTH, PARAMUS, NJ, 07652, 2902, USA (Type of address: Principal Executive Office)
2000-10-18 2006-10-20 Address 200 ROUTE 17 NORTH, PARAMUS, NJ, 07652, 2902, USA (Type of address: Chief Executive Officer)
2000-10-18 2006-10-20 Address 200 ROUTE 17 NORTH, PARAMUS, NJ, 07652, 2902, USA (Type of address: Service of Process)
1998-10-26 2000-10-18 Address PADDINGTON MANAGEMENT CORP, 555 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5122, USA (Type of address: Chief Executive Officer)
1995-06-15 2000-10-18 Address 555 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 5122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121019006146 2012-10-19 BIENNIAL STATEMENT 2012-10-01
120830002136 2012-08-30 BIENNIAL STATEMENT 2010-10-01
090327002361 2009-03-27 BIENNIAL STATEMENT 2008-10-01
080424000313 2008-04-24 CERTIFICATE OF CHANGE 2008-04-24
061020002119 2006-10-20 BIENNIAL STATEMENT 2006-10-01
021003002035 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001018002561 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981026002044 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961021002574 1996-10-21 BIENNIAL STATEMENT 1996-10-01
950615002323 1995-06-15 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273058607 2021-03-23 0202 PPS 26 Gedney Way, Chappaqua, NY, 10514-1402
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-1402
Project Congressional District NY-17
Number of Employees 200
NAICS code 721214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103525.31
Forgiveness Paid Date 2021-12-16
8495417301 2020-05-01 0202 PPP 26 Gedney Way, WURTSBORO, NY, 12790
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WURTSBORO, SULLIVAN, NY, 12790-0001
Project Congressional District NY-19
Number of Employees 200
NAICS code 721214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58029.81
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State