Search icon

SARATOGA CAR-G-CAM UNI CORP.

Company Details

Name: SARATOGA CAR-G-CAM UNI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1990 (35 years ago)
Entity Number: 1439846
ZIP code: 12590
County: Saratoga
Place of Formation: New York
Address: HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STENGER ROBERTS DAVID & DIAMOND LLP STEPHEN E DIAMOD DOS Process Agent HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
CAMILLO JOVIENO STENGER ROBERTS DAVIS & DIAMOND LLP Chief Executive Officer HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1998-04-24 2013-09-16 Address 208 ZANDBOEK RD., HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
1998-04-24 2013-09-16 Address 417 LOUDON RD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-04-24 2013-09-16 Address SAMSONDALE PRO BLDG., WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)
1992-11-12 1998-04-24 Address RD 7 - 110A, HURLEY, NY, 12993, USA (Type of address: Chief Executive Officer)
1992-11-12 1998-04-24 Address 3065 RT 50 WILTON MALL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1990-04-17 1998-04-24 Address SAMSONDALE PRO. BLDG., WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811002160 2014-08-11 BIENNIAL STATEMENT 2014-04-01
130916002123 2013-09-16 BIENNIAL STATEMENT 2012-04-01
060420002497 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040414002878 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020613002147 2002-06-13 BIENNIAL STATEMENT 2002-04-01
000420002263 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980424002099 1998-04-24 BIENNIAL STATEMENT 1998-04-01
000043000504 1993-08-24 BIENNIAL STATEMENT 1993-04-01
921112002481 1992-11-12 BIENNIAL STATEMENT 1992-04-01
C131164-3 1990-04-17 CERTIFICATE OF INCORPORATION 1990-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4016618500 2021-02-25 0202 PPS 22 Rose Ln, Wallkill, NY, 12589-3755
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75487.07
Loan Approval Amount (current) 75487.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3755
Project Congressional District NY-18
Number of Employees 22
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76317.43
Forgiveness Paid Date 2022-03-30
6690107309 2020-04-30 0248 PPP 3065 ROUTE 50, SARATOGA SPRINGS, NY, 12866-2960
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75400
Loan Approval Amount (current) 75400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2960
Project Congressional District NY-20
Number of Employees 32
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75856.59
Forgiveness Paid Date 2020-12-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State