Search icon

CAMILLERI PAINTING CORP.

Company Details

Name: CAMILLERI PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1992 (33 years ago)
Entity Number: 1621904
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 147-55 FIFTH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 147-55 5TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND CAMILLERI DOS Process Agent 147-55 FIFTH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
RAYMOND CAMILLERI Chief Executive Officer 147-55 5TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 147-55 5TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1994-05-05 2024-03-03 Address 147-55 5TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1992-03-19 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-19 2024-03-03 Address 147-55 FIFTH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000413 2024-03-03 BIENNIAL STATEMENT 2024-03-03
221021002167 2022-10-21 BIENNIAL STATEMENT 2022-03-01
120413002334 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100329002100 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080414002046 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060331002030 2006-03-31 BIENNIAL STATEMENT 2006-03-01
020305002810 2002-03-05 BIENNIAL STATEMENT 2002-03-01
940505002620 1994-05-05 BIENNIAL STATEMENT 1994-03-01
920319000164 1992-03-19 CERTIFICATE OF INCORPORATION 1992-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643987706 2020-05-01 0202 PPP 14755 5th Ave, Whitestone, NY, 11357
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62717
Loan Approval Amount (current) 62717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63502.36
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State