Search icon

CAMP SCATICO, INC.

Company Details

Name: CAMP SCATICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1963 (61 years ago)
Entity Number: 162270
ZIP code: 12523
County: New York
Place of Formation: New York
Address: DAVID FLEISCHNER, 1558 ROUTE 19, ELIZAVILLE, NY, United States, 12523
Principal Address: Camp Scatico, 1558 County Route 19, ELIZAVILLE, NY, United States, 12523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMP SCATICO DOS Process Agent DAVID FLEISCHNER, 1558 ROUTE 19, ELIZAVILLE, NY, United States, 12523

Chief Executive Officer

Name Role Address
DAVID FLEISCHNER Chief Executive Officer CAMP SCATICO, 1558 ROUTE 9, ELIZAVILLE, NY, United States, 12523

History

Start date End date Type Value
2025-01-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-21 Address PO BOX 6 1558 ROUTE 9, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address CAMP SCATICO, 1558 ROUTE 9, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2006-01-17 2025-01-21 Address PO BOX 6 1558 ROUTE 9, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2002-01-09 2006-01-17 Address 25 FENIMORE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121000446 2025-01-21 BIENNIAL STATEMENT 2025-01-21
140113002510 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120111002240 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100202002308 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071224002870 2007-12-24 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
327697.00
Total Face Value Of Loan:
327697.00
Date:
2020-04-15
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:
102030.00
Total Face Value Of Loan:
102030.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107000.00
Total Face Value Of Loan:
122000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327697
Current Approval Amount:
327697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
330426.31
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102030
Current Approval Amount:
102030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102787.54

Date of last update: 18 Mar 2025

Sources: New York Secretary of State