Search icon

MARIA B. CAMPBELL ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIA B. CAMPBELL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1993 (32 years ago)
Entity Number: 1773113
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MARIA B. CAMPBELL ASSOCIATES INC. DOS Process Agent 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AGNES A. TURNER Chief Executive Officer 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133741454
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-03-05 2023-11-21 Address 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-03-05 2023-11-21 Address 381 PARK AVE SOUTH SUITE 1321, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121003354 2023-11-21 BIENNIAL STATEMENT 2023-11-01
220314001174 2022-03-14 BIENNIAL STATEMENT 2021-11-01
191105060381 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-21153 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171107006672 2017-11-07 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
210900.00
Total Face Value Of Loan:
210900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210900
Current Approval Amount:
210900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213501.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State