Search icon

MILLCAM ENTERPRISES, LTD.

Company Details

Name: MILLCAM ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1991 (34 years ago)
Entity Number: 1547201
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 139 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLSPAUGH CAMERATO FUNERAL HOME DOS Process Agent 139 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
NICHOLAS C CAMERATO Chief Executive Officer 139 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 139 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-12-07 2025-05-05 Address 139 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-12-07 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-07 Address 139 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-12-07 2025-05-05 Address 139 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003703 2025-05-05 BIENNIAL STATEMENT 2025-05-05
231207003448 2023-12-07 BIENNIAL STATEMENT 2023-05-01
130604002122 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110524002031 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090504002029 2009-05-04 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-11
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20153.89
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20113.33

Date of last update: 15 Mar 2025

Sources: New York Secretary of State