Search icon

CAMBRIA ACADEMY GIFTED, LTD.

Company Details

Name: CAMBRIA ACADEMY GIFTED, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1989 (36 years ago)
Entity Number: 1388106
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Contact Details

Phone +1 718-341-1991

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEREE PALMER Chief Executive Officer 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

DOS Process Agent

Name Role Address
CAMBRIA ACADEMY GIFTED, LTD. DOS Process Agent 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Form 5500 Series

Employer Identification Number (EIN):
112997882
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-19 2021-06-08 Address 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
2008-01-31 2017-12-19 Address 78 WILDWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-01-31 2017-12-19 Address 233-10 LINDEN BOULEVARD, QUEENS, NY, 11411, USA (Type of address: Service of Process)
2008-01-31 2017-12-19 Address 78 WILDWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2006-12-21 2008-01-31 Address 233-10 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210608060937 2021-06-08 BIENNIAL STATEMENT 2019-09-01
171219002008 2017-12-19 BIENNIAL STATEMENT 2017-09-01
080131002475 2008-01-31 BIENNIAL STATEMENT 2007-09-01
061221002021 2006-12-21 BIENNIAL STATEMENT 2005-09-01
061030000573 2006-10-30 CERTIFICATE OF AMENDMENT 2006-10-30

USAspending Awards / Financial Assistance

Date:
2020-12-03
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:
500000.00
Date:
2020-04-13
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:
287652.00
Total Face Value Of Loan:
287652.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287652
Current Approval Amount:
287652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292102.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State