Search icon

JIMCAMM ENTERPRISES, LTD.

Company Details

Name: JIMCAMM ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1989 (36 years ago)
Entity Number: 1317978
ZIP code: 14411
County: Monroe
Place of Formation: New York
Address: 167 S MAIN ST, ALBION, NY, United States, 14411
Principal Address: 960 SAGAMORE WAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 S MAIN ST, ALBION, NY, United States, 14411

Chief Executive Officer

Name Role Address
MARK CAMMILLERI Chief Executive Officer 960 SAGAMORE WAY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2005-03-11 2015-03-24 Address 15 CAROLOTTA LN, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2005-03-11 2015-03-24 Address 15 CAROLOTTA LN, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2001-01-25 2005-03-11 Address 167 S MAIN ST, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1997-04-08 2005-03-11 Address 3856 COUNTY LINE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1997-04-08 2005-03-11 Address 167 S MAIN ST, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150324006003 2015-03-24 BIENNIAL STATEMENT 2015-01-01
130220002521 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110208002339 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081231002850 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070122003002 2007-01-22 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
91000.00
Total Face Value Of Loan:
91000.00
Date:
2013-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91000
Current Approval Amount:
91000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91879.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State