Search icon

CAMPA CONSTRUCTION CORP.

Company Details

Name: CAMPA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857833
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 7336 AMBOY RD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7336 AMBOY RD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
KEITH CAMPANELLA Chief Executive Officer 7336 AMBOY RD, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
0916438-DCA Active Business 2003-01-22 2025-02-28

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 7336 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324001267 2025-03-24 BIENNIAL STATEMENT 2025-03-24
181030006252 2018-10-30 BIENNIAL STATEMENT 2018-10-01
180815006328 2018-08-15 BIENNIAL STATEMENT 2016-10-01
141031002054 2014-10-31 BIENNIAL STATEMENT 2014-10-01
030116000730 2003-01-16 ERRONEOUS ENTRY 2003-01-16
DP-1421360 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
941006000235 1994-10-06 CERTIFICATE OF INCORPORATION 1994-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-08 No data ELTINGVILLE BOULEVARD, FROM STREET GENESEE AVENUE TO STREET KATAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb ok
2012-04-14 No data ELTINGVILLE BOULEVARD, FROM STREET GENESEE AVENUE TO STREET KATAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2011-02-13 No data BELFAST AVENUE, FROM STREET AMBOY ROAD TO STREET COVERLY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk
2010-08-15 No data STERLING AVENUE, FROM STREET CLAWSON STREET TO STREET 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2010-06-20 No data CARTERET STREET, FROM STREET AMBOY ROAD TO STREET PITTSVILLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced expansion NEVER sealed permit too old.
2010-04-25 No data KEEGANS LANE, FROM STREET AMBOY ROAD TO STREET KEATS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-11 No data ELTINGVILLE BOULEVARD, FROM STREET GENESEE AVENUE TO STREET KATAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-03-26 No data POUCH TERRACE, FROM STREET WINDERMERE ROAD TO STREET OLGA PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-02-21 No data WAGNER STREET, FROM STREET DEAD END TO STREET ST JOHN'S AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-20 No data CLAWSON STREET, FROM STREET ROSS AVENUE TO STREET STERLING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-20 2016-08-10 Outstanding Judgment NA 0.00 Consumer Withdrew Complaint

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535519 TRUSTFUNDHIC INVOICED 2022-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3535520 RENEWAL INVOICED 2022-10-10 100 Home Improvement Contractor License Renewal Fee
3284872 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
3284871 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966908 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2966907 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538512 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538513 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
1985589 RENEWAL INVOICED 2015-02-16 100 Home Improvement Contractor License Renewal Fee
1985588 TRUSTFUNDHIC INVOICED 2015-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204268304 2021-01-20 0202 PPS 7336 Amboy Rd, Staten Island, NY, 10307-1401
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1401
Project Congressional District NY-11
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85440.14
Forgiveness Paid Date 2021-08-04
3367917105 2020-04-11 0202 PPP 7336 AMBOY RD, STATEN ISLAND, NY, 10307-1401
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10307-1401
Project Congressional District NY-11
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85950.14
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State