Search icon

THE CAMP CONNECTION, INC.

Company Details

Name: THE CAMP CONNECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1987 (38 years ago)
Entity Number: 1185533
ZIP code: 11558
County: Nassau
Place of Formation: New York
Principal Address: 27110 GRAND CENTRAL PKWY, APT 11V, FLORAL PARK, NY, United States, 11005
Address: 4315 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY GABEL ESQ DOS Process Agent 4315 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
LAUREL BARRIE Chief Executive Officer 27110 GRAND CENTRAL PKWY, APT 11V, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value
1993-09-02 2007-08-15 Address 1882 CYNTHIA LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-09-02 2007-08-15 Address 1882 CYNTHIA LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-09-02 1997-07-15 Address ATTN: SAM SCHWARTZ ESQ, 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-07-09 1993-09-02 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720002551 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707002035 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070815003416 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050920002428 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030714002840 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010716002331 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990823002069 1999-08-23 BIENNIAL STATEMENT 1999-07-01
970715002562 1997-07-15 BIENNIAL STATEMENT 1997-07-01
930902002016 1993-09-02 BIENNIAL STATEMENT 1993-07-01
B518899-2 1987-07-09 CERTIFICATE OF INCORPORATION 1987-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299427708 2020-05-01 0235 PPP 26 HUNT CT, JERICHO, NY, 11753
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14982
Loan Approval Amount (current) 14982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15169.2
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State