Search icon

CAMP PROPERTY MAINTENANCE, INC.

Company Details

Name: CAMP PROPERTY MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992102
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 214 OVERLOOK DRIVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY R CAMP Chief Executive Officer 214 OVERLOOK DRIVE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
CAMP PROPERTY MAINTENANCE, INC. DOS Process Agent 214 OVERLOOK DRIVE, RIVERHEAD, NY, United States, 11901

Permits

Number Date End date Type Address
10797 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 72 TROUT BROOK LN, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 214 OVERLOOK DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-04 2023-08-07 Address 72 TROUT BROOK LN, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1998-02-04 2023-08-07 Address 72 TROUT BROOK LN, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1996-01-22 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-22 1998-02-04 Address 72 TROUT BROOK LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001282 2023-08-07 BIENNIAL STATEMENT 2022-01-01
040408002203 2004-04-08 BIENNIAL STATEMENT 2004-01-01
020201002691 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000407002520 2000-04-07 BIENNIAL STATEMENT 2000-01-01
980204002829 1998-02-04 BIENNIAL STATEMENT 1998-01-01
960122000272 1996-01-22 CERTIFICATE OF INCORPORATION 1996-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9215688309 2021-01-30 0235 PPS 214 OVERLOOK DRIVE, AQUEBOGUE, NY, 11931
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62030
Loan Approval Amount (current) 62030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AQUEBOGUE, SUFFOLK, NY, 11931
Project Congressional District NY-01
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62538.14
Forgiveness Paid Date 2021-12-01
8643687108 2020-04-15 0235 PPP 214 Overlook Drive, AQUEBOGUE, NY, 11931-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AQUEBOGUE, SUFFOLK, NY, 11931-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62375.44
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1510092 Intrastate Non-Hazmat 2024-02-20 44700 2023 4 4 Private(Property)
Legal Name CAMP PROPERTY MAINTENANCE INC
DBA Name BELLFLOWER LANDSCAPING
Physical Address 214 OVERLOOK DR, RIVERHEAD, NY, 11901, US
Mailing Address 214 OVERLOOK DRIVE, RIVERHEAD, NY, 11901, US
Phone (631) 722-5296
Fax (631) 284-6111
E-mail JRC5@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State