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)

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

USAspending Awards / Financial Assistance

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:
75487.07
Total Face Value Of Loan:
75487.07
Date:
2020-04-30
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:
75400.00
Total Face Value Of Loan:
75400.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75487.07
Current Approval Amount:
75487.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76317.43
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75400
Current Approval Amount:
75400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75856.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State