Search icon

CAM ENTERPRISES, INC.

Company Details

Name: CAM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1787046
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 41 STURBRIDGE LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN MERRIFIELD Chief Executive Officer 41 STURBRIDGE LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
ALLEN MERRIFIELD DOS Process Agent 41 STURBRIDGE LANE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1996-02-21 2006-02-22 Address 41 STURBRIDGE LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1994-01-12 1996-02-21 Address 41 STURBRIDGE LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002133 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120210002079 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100129002887 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080116003307 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060222003013 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040120002470 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020124002184 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000224002017 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980224002329 1998-02-24 BIENNIAL STATEMENT 1998-01-01
960221002132 1996-02-21 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835997309 2020-04-30 0219 PPP 41 Sturbridge Lane, Pittsford, NY, 14534-4027
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14153
Loan Approval Amount (current) 14153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Pittsford, MONROE, NY, 14534-4027
Project Congressional District NY-25
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14257.57
Forgiveness Paid Date 2021-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State