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 (39 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XBPTFW2GB9N9
CAGE Code:
90ZN2
UEI Expiration Date:
2022-06-06

Business Information

Doing Business As:
CAMP LAKOTA
Activation Date:
2021-05-20
Initial Registration Date:
2021-05-07

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 2009-03-27 Address 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-10-20 2012-08-30 Address 560 WHITE PLAINS RD, STE 635, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
102800.00
Total Face Value Of Loan:
102800.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
57400.00
Total Face Value Of Loan:
57400.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102800
Current Approval Amount:
102800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103525.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57400
Current Approval Amount:
57400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58029.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State