Search icon

THE CAMRY GROUP, INC.

Company Details

Name: THE CAMRY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1988 (37 years ago)
Entity Number: 1275277
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Activity Description: We operate a third party EDI service Bureau. We also specialize in all EDI Consulting projects.
Address: 200 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749

Contact Details

Website http://www.camrygroup.com

Phone +1 631-963-0060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TODD MILLER Agent 200 CORPORATE PLAZA, ISLANDIA, NY, 11749

DOS Process Agent

Name Role Address
THE CAMRY GROUP, INC. DOS Process Agent 200 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
THERESA MILLER Chief Executive Officer 200 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2009-02-23 2012-07-05 Address TODD MILLER, 200 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2009-02-23 2012-07-05 Address 200 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2009-02-23 2020-07-02 Address 200 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2008-08-29 2009-02-23 Address 200 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1998-06-29 2009-02-23 Address 875 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702061206 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007510 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140707006503 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120705006755 2012-07-05 BIENNIAL STATEMENT 2012-07-01
090223002065 2009-02-23 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
23959.00
Total Face Value Of Loan:
23959.00
Date:
2021-02-25
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:
-23959.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
31300.00
Total Face Value Of Loan:
31300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31617.35
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23959
Current Approval Amount:
23959
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24235.35

Date of last update: 02 Jun 2025

Sources: New York Secretary of State