Search icon

CAMERON ENGINEERING & ASSOCIATES, L.L.P.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAMERON ENGINEERING & ASSOCIATES, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 25 Jul 1997 (28 years ago)
Date of dissolution: 06 Feb 2024
Entity Number: 2165485
ZIP code: 11556
County: Blank
Place of Formation: New York
Address: 1425 REXCORP PLAZA EAST TOWER, 15TH FLOOR, UNIONDALE, NY, United States, 11556
Principal Address: 623 26th avenue, ROCK ISLAND, United States, 61201

DOS Process Agent

Name Role Address
RUSKIN MOSCOU FALTISCHEK PC DOS Process Agent 1425 REXCORP PLAZA EAST TOWER, 15TH FLOOR, UNIONDALE, NY, United States, 11556

Links between entities

Type:
Headquarter of
Company Number:
1046657
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
1XXX0
UEI Expiration Date:
2020-09-29

Business Information

Doing Business As:
CAMERON ENGINEERING
Activation Date:
2019-09-30
Initial Registration Date:
2002-04-05

Commercial and government entity program

CAGE number:
1XXX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2029-01-01
SAM Expiration:
2024-12-27

Contact Information

POC:
JOSEPH R. . AMATO
Corporate URL:
http://www.cameronengineering.com

Form 5500 Series

Employer Identification Number (EIN):
113313855
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-27 2024-02-06 Address 1425 REXCORP PLAZA EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2002-05-22 2017-01-27 Address 190 EAB PLAZA, UNIONDALE, NY, 11556, 0190, USA (Type of address: Service of Process)
1997-07-25 2002-05-22 Address ATT: MICHAEL L. FALTISCHEK,ESQ, 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206002274 2024-02-05 NOTICE OF WITHDRAWAL 2024-02-05
220722002984 2022-07-22 FIVE YEAR STATEMENT 2022-06-01
171229000481 2017-12-29 CERTIFICATE OF PUBLICATION 2017-12-29
170703002005 2017-07-03 FIVE YEAR STATEMENT 2017-07-01
170127002031 2017-01-27 FIVE YEAR STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

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:
1564859.00
Total Face Value Of Loan:
1564859.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$1,564,859
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,564,859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,588,027.61
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,564,859

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State