Search icon

THE CAMERON GROUP, INC.

Company Details

Name: THE CAMERON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1782362
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: PARKWAY PLAZA, 1400 OLD COUNTRY RD SUITE 410, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMERON GROUP, INC. 401(K) PLAN 2023 133393560 2024-07-24 CAMERON GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing BRIAN CAMERON
CAMERON GROUP, INC. 401(K) PLAN 2022 133393560 2023-05-15 CAMERON GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2023-05-15
Name of individual signing BRIAN CAMERON
CAMERON GROUP, INC. 401(K) PLAN 2021 133393560 2022-05-02 CAMERON GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2022-05-02
Name of individual signing BRIAN CAMERON
CAMERON GROUP, INC. 401(K) PLAN 2020 133393560 2021-05-06 CAMERON GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing BRIAN CAMERON
CAMERON GROUP, INC. 401(K) PLAN 2019 133393560 2020-05-01 CAMERON GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2020-05-01
Name of individual signing BRIAN CAMERON
CAMERON GROUP, INC. 401(K) PLAN 2018 133393560 2019-02-22 CAMERON GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2019-02-21
Name of individual signing BRIAN CAMERON
CAMERON GROUP, INC. 401(K) PLAN 2017 133393560 2018-06-04 CAMERON GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing BRIAN CAMERON
CAMERON GROUP, INC. 401(K) PLAN 2016 133393560 2017-05-25 CAMERON GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2017-05-25
Name of individual signing BRIAN CAMERON
CAMERON GROUP, INC. 401(K) PLAN 2015 133393560 2016-06-24 CAMERON GROUP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524150
Sponsor’s telephone number 8456272130
Plan sponsor’s address 55 OLD TURNPIKE ROAD, SUITE 602, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing BRIAN CAMERON
Role Employer/plan sponsor
Date 2016-06-24
Name of individual signing BRIAN CAMERON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PARKWAY PLAZA, 1400 OLD COUNTRY RD SUITE 410, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
DP-1348596 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931224000238 1993-12-24 CERTIFICATE OF INCORPORATION 1993-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8821167109 2020-04-15 0202 PPP 55 Old Turnpike Rd. Suite 602, Nanuet, NY, 10954
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37702
Loan Approval Amount (current) 37702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37949.9
Forgiveness Paid Date 2020-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State