Search icon

CAMELOT FOOD SERVICE COMPANY, INC.

Company Details

Name: CAMELOT FOOD SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1993 (32 years ago)
Entity Number: 1704572
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 216 LAWRENCE AVENUE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 LAWRENCE AVENUE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1993-02-22 1994-03-22 Address 401 EAST 34TH STREET, SUITE N30E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940322000602 1994-03-22 CERTIFICATE OF CHANGE 1994-03-22
930222000465 1993-02-22 CERTIFICATE OF INCORPORATION 1993-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718068600 2021-03-13 0235 PPP 30 Carolyn Ct, Amityville, NY, 11701-1551
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28695
Loan Approval Amount (current) 28695
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1551
Project Congressional District NY-02
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28885.6
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State