Search icon

CAMP HILLARD, INC.

Company Details

Name: CAMP HILLARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1960 (65 years ago)
Entity Number: 129269
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 26 ELIZABETH STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 5200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMP HILLARD, INC. PROFIT SHARING PLAN 2023 131928462 2024-10-02 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JON LIBMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-02
Name of individual signing JON LIBMAN
Valid signature Filed with authorized/valid electronic signature
CAMP HILLARD, INC. MONEY PURCHASE PLAN 2023 131928462 2024-10-02 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JON LIBMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-02
Name of individual signing JON LIBMAN
Valid signature Filed with authorized/valid electronic signature
CAMP HILLARD, INC. MONEY PURCHASE PLAN 2022 131928462 2023-09-11 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing JON LIBMAN
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing JON LIBMAN
CAMP HILLARD, INC. PROFIT SHARING PLAN 2022 131928462 2023-09-11 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing JON LIBMAN
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing JON LIBMAN
CAMP HILLARD, INC. PROFIT SHARING PLAN 2021 131928462 2022-09-22 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing JON LIBMAN
Role Employer/plan sponsor
Date 2022-09-22
Name of individual signing JON LIBMAN
CAMP HILLARD, INC. MONEY PURCHASE PLAN 2021 131928462 2022-09-22 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing JON LIBMAN
Role Employer/plan sponsor
Date 2022-09-22
Name of individual signing JON LIBMAN
CAMP HILLARD, INC. PROFIT SHARING PLAN 2020 131928462 2021-10-01 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JON LIBMAN
Role Employer/plan sponsor
Date 2021-10-01
Name of individual signing JON LIBMAN
CAMP HILLARD, INC. MONEY PURCHASE PLAN 2020 131928462 2021-10-01 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JON B LIBMAN
Role Employer/plan sponsor
Date 2021-10-01
Name of individual signing JON B LIBMAN
CAMP HILLARD, INC. PROFIT SHARING PLAN 2019 131928462 2020-10-06 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JON LIBMAN
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing JON LIBMAN
CAMP HILLARD, INC. MONEY PURCHASE PLAN 2019 131928462 2020-10-06 CAMP HILLARD, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 624410
Sponsor’s telephone number 9149498857
Plan sponsor’s address P.O. BOX 1226, SCARSDALE, NY, 105839226

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JON B LIBMAN
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing JON B LIBMAN

Chief Executive Officer

Name Role Address
JON LIBMAN Chief Executive Officer BOX 1226, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 ELIZABETH STREET, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2006-06-06 2008-06-25 Address 1 CUSHMAN RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2006-06-06 2010-06-14 Address 26 ELIZABETH ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2002-05-31 2006-06-06 Address 26 ELIZABETH ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2002-05-31 2006-06-06 Address BOX 1226, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-05-31 2006-06-06 Address PO BOX 1226, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-07-09 2002-05-31 Address PO BOX 1226, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-07-09 2002-05-31 Address 26 ELIZABETH STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1996-07-09 2002-05-31 Address PO BOX 1226, SCARSDALE, NY, 10583, 9226, USA (Type of address: Chief Executive Officer)
1993-04-09 1996-07-09 Address 26 ELIZABETH STREET, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1993-04-09 1996-07-09 Address P.O. BOX 155, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322002039 2017-03-22 BIENNIAL STATEMENT 2016-06-01
100614002490 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080625002485 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060606003012 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040726002286 2004-07-26 BIENNIAL STATEMENT 2004-06-01
020531002862 2002-05-31 BIENNIAL STATEMENT 2002-06-01
C310648-1 2001-12-28 ASSUMED NAME CORP INITIAL FILING 2001-12-28
000606002647 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980608002020 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960709002175 1996-07-09 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-11 No data 26 ELIZABETH STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-16 No data 26 ELIZABETH STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-10 No data 26 ELIZABETH STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2005-08-09 No data 26 ELIZABETH STREET, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747277106 2020-04-10 0202 PPP 26 Elizabeth Street, Scarsdale, NY, 10583-1023
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163300
Loan Approval Amount (current) 495600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1023
Project Congressional District NY-16
Number of Employees 2
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 501968.12
Forgiveness Paid Date 2021-08-02
5042038403 2021-02-07 0202 PPS 26 Elizabeth St, Scarsdale, NY, 10583-1023
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 681772
Loan Approval Amount (current) 495600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1023
Project Congressional District NY-16
Number of Employees 99
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 500257.28
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State