Search icon

CAMCO SERVICES OF NY INC.

Company Details

Name: CAMCO SERVICES OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1996 (29 years ago)
Entity Number: 2085051
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: DRAWER 990, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 200 WILSON ST, PORT JEFFERSON STAT., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DRAWER 990, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
CHARLES LEFKOWITZ Chief Executive Officer 200 WILSON ST, PORT JEFFERSON STAT., NY, United States, 11776

Licenses

Number Type End date
31LE0855171 CORPORATE BROKER 2025-05-19
10301218268 ASSOCIATE BROKER 2025-10-23
109918753 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-30 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141121006375 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121129006163 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101116002079 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081028002904 2008-10-28 BIENNIAL STATEMENT 2008-11-01
041220002773 2004-12-20 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
215900.00
Total Face Value Of Loan:
215900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-07
Type:
Complaint
Address:
NORTH ISLE VILLAGE 50 GIBBS ROAD, CORAM, NY, 11727
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215900
Current Approval Amount:
215900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217783.13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State