Search icon

CAM AUTOMOTIVE INC.

Company Details

Name: CAM AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1997 (28 years ago)
Entity Number: 2188689
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2098 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2098 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
MICHAEL SALHAB Chief Executive Officer 2098 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1999-11-03 2009-10-05 Address 2098 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1999-11-03 2009-10-05 Address 2098 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1997-10-10 2009-10-05 Address 2098 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016006414 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111104003030 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091005002683 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071004002298 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051117003013 2005-11-17 BIENNIAL STATEMENT 2005-10-01
031001002698 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011009002318 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991103002836 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971010000443 1997-10-10 CERTIFICATE OF INCORPORATION 1997-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727008404 2021-02-04 0202 PPS 2098 E Main St, Cortlandt Manor, NY, 10567-2620
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58032
Loan Approval Amount (current) 58032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-2620
Project Congressional District NY-17
Number of Employees 16
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58741.1
Forgiveness Paid Date 2022-06-14
8975288109 2020-07-27 0202 PPP 2098 East Main Street, Cortlandt, NY, 10567-2620
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58282
Loan Approval Amount (current) 58282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cortlandt, WESTCHESTER, NY, 10567-2620
Project Congressional District NY-17
Number of Employees 16
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58923.9
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State