Search icon

CAMARINO ASSOCIATES, INC.

Company Details

Name: CAMARINO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1992 (32 years ago)
Entity Number: 1672655
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 163-10 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414
Principal Address: 2929 LEW DRIVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-10 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ROBERT MARINO Chief Executive Officer 2929 LEW DRIVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1993-10-21 2013-05-10 Address 236 GROVE STREET, WELLESLEY, MA, 02181, USA (Type of address: Chief Executive Officer)
1993-10-21 2013-05-10 Address 236 GROVE STREET, WELLESLEY, MA, 02181, USA (Type of address: Principal Executive Office)
1992-10-14 2013-05-10 Address 163-10A CROSSBAY BOULEVARD, STORE #3 & 4, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002508 2013-05-10 BIENNIAL STATEMENT 2012-10-01
931021002098 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921014000291 1992-10-14 CERTIFICATE OF INCORPORATION 1992-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-24 No data 16314 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 16314 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-19 No data 16314 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3154664 OL VIO CREDITED 2020-02-04 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-24 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5567597305 2020-04-30 0202 PPP 16314 CROSSBAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3002
Loan Approval Amount (current) 3002
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 HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3054.96
Forgiveness Paid Date 2022-02-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State