Search icon

CAMP EAGLE HILL, INC.

Company Details

Name: CAMP EAGLE HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1963 (62 years ago)
Entity Number: 156233
ZIP code: 12523
County: Columbia
Place of Formation: New York
Address: PO BOX 12, ELIZAVILLE, NY, United States, 12523
Principal Address: 232 WHITE OAK ROAD, ELIZAVILLE, NY, United States, 12523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE SCHERER Chief Executive Officer PO BOX 12, ELIZAVILLE, NY, United States, 12523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 12, ELIZAVILLE, NY, United States, 12523

Form 5500 Series

Employer Identification Number (EIN):
141468610
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address BOX 12, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address PO BOX 12, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2001-06-15 2024-12-03 Address WHITE OAK RD, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process)
1999-06-02 2001-06-15 Address WHITE OAK RD, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process)
1992-11-03 1999-06-02 Address WHITE OAK ROAD, ELIZAVILLE, NY, 12523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241203003467 2024-12-03 BIENNIAL STATEMENT 2024-12-03
030327002865 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010615002140 2001-06-15 BIENNIAL STATEMENT 2001-04-01
990602002358 1999-06-02 BIENNIAL STATEMENT 1999-04-01
C214858-2 1994-09-07 ASSUMED NAME CORP INITIAL FILING 1994-09-07

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
120004.00
Total Face Value Of Loan:
120004.00
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:
85717.00
Total Face Value Of Loan:
85717.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120004
Current Approval Amount:
120004
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121088.97
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85717
Current Approval Amount:
85717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86917.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State