Search icon

CAMELOT ASSOCIATES CORPORATION

Company Details

Name: CAMELOT ASSOCIATES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1967 (58 years ago)
Entity Number: 207721
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 210 MORRIS ROAD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS A DEGENNARO Chief Executive Officer 210 MORRIS ROAD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
CAMELOT ASSOCIATES CORPORATION DOS Process Agent 210 MORRIS ROAD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2005-04-08 2020-09-28 Address 210 MORRIS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1994-03-22 2005-04-08 Address 10 DENNIS TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-04-20 2005-04-08 Address 10 DENNIS TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-04-20 2005-04-08 Address 10 DENNIS TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1986-01-28 1994-03-22 Address 10 DENNIS TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220114002606 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200928060291 2020-09-28 BIENNIAL STATEMENT 2019-03-01
170308006204 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150212006303 2015-02-12 BIENNIAL STATEMENT 2013-03-01
20111024038 2011-10-24 ASSUMED NAME CORP INITIAL FILING 2011-10-24

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19800.00
Total Face Value Of Loan:
19800.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75200.00
Total Face Value Of Loan:
75200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11782.00
Total Face Value Of Loan:
11782.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11700.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-06
Type:
Planned
Address:
210 MORRIS STREET, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11782
Current Approval Amount:
11782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11863.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State