Search icon

CAMTECH SERVICES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMTECH SERVICES, INC. 401(K) PLAN 2022 113245101 2023-10-07 CAMTECH SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 5165975153
Plan sponsor’s address 179 EXPRESS STREET, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing CHONG MO SON
CAMTECH SERVICES, INC. 401(K) PLAN 2021 113245101 2022-06-29 CAMTECH SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 5165975153
Plan sponsor’s address 179 EXPRESS STREET, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing CHONG MO SON
CAMTECH SERVICES, INC. 401(K) PLAN 2020 113245101 2021-07-06 CAMTECH SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 5165975153
Plan sponsor’s address 179 EXPRESS STREET, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing CHONG MO SON
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing CHONG MO SON
CAMTECH SERVICES, INC. 401(K) PLAN 2019 113245101 2020-07-13 CAMTECH SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 5165975153
Plan sponsor’s address 179 EXPRESS STREET, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing CHONG MO SON

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

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)
1997-04-14 2021-02-02 Address 11 HOMECREST AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1995-01-18 1997-04-14 Address 11 HOMCREST AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1995-01-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
950118000164 1995-01-18 CERTIFICATE OF INCORPORATION 1995-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588227703 2020-05-01 0235 PPP 179 EXPRESS ST, PLAINVIEW, NY, 11803
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138210
Loan Approval Amount (current) 138210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139447.82
Forgiveness Paid Date 2021-03-29
2862568400 2021-02-04 0235 PPS 179 Express St, Plainview, NY, 11803-2420
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138210
Loan Approval Amount (current) 138210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2420
Project Congressional District NY-03
Number of Employees 13
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139094.16
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State