Search icon

CAMP W ASSOCIATES INC.

Company Details

Name: CAMP W ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1750049
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 805 THIRD AVE, 10TH FL, NEW YORK, NY, United States, 10022
Principal Address: DAVID STRICKER, 61 BOGART AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STRICKER Chief Executive Officer CAMP WAH-NEE, 61 BOGART AVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
EISEMAN, LEVINE, LEHRHAUPT DOS Process Agent 805 THIRD AVE, 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-10-25 2007-09-11 Address DAVID STRICKER, 6 BOGART AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2004-02-25 2005-10-25 Address DAVID STRICKLER, 61 BOGART AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2004-02-25 2007-09-11 Address 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-17 2004-02-25 Address 98 CUUTER MILL ROAD, SUITE 310 NORTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829006181 2013-08-29 BIENNIAL STATEMENT 2013-08-01
111013002546 2011-10-13 BIENNIAL STATEMENT 2011-08-01
090805002775 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070911002662 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051025002285 2005-10-25 BIENNIAL STATEMENT 2005-08-01
040225002506 2004-02-25 BIENNIAL STATEMENT 2003-08-01
930817000303 1993-08-17 CERTIFICATE OF INCORPORATION 1993-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985838908 2021-05-05 0235 PPS 61 Bogart Ave, Port Washington, NY, 11050-3321
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369299
Loan Approval Amount (current) 369299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3321
Project Congressional District NY-03
Number of Employees 5
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372567.04
Forgiveness Paid Date 2022-03-31
6295457004 2020-04-06 0235 PPP 61 Bogart Avenue, PORT WASHINGTON, NY, 11050-3321
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101342
Loan Approval Amount (current) 263784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-3321
Project Congressional District NY-03
Number of Employees 4
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267289.08
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State