Search icon

CAMTECH SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMTECH SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885780
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMTECH SERVICES INC DOS Process Agent 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CHONG MO SON Chief Executive Officer 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113245101
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 200 ROBBINS LN, UNIT D3, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 179 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-12-01 Address 179 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2021-02-02 2023-12-01 Address 179 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-04-14 2021-02-02 Address 11 HOMECREST AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037275 2023-12-01 BIENNIAL STATEMENT 2023-01-01
210202061690 2021-02-02 BIENNIAL STATEMENT 2019-01-01
010226002120 2001-02-26 BIENNIAL STATEMENT 2001-01-01
990223002120 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970414002769 1997-04-14 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138210
Current Approval Amount:
138210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139094.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138210
Current Approval Amount:
138210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139447.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State