Search icon

CAMP MEROCKDIM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMP MEROCKDIM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (28 years ago)
Entity Number: 2207693
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: ONE EXECUITVE BLVD., SUITE 105B, SUFFERN, NY, United States, 10901
Principal Address: 26 PARKER BLVD., MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EPHRAIM WEISSMANDL Chief Executive Officer 26 PARKER BLVD., MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
SCHNECK & EISENBERGER, CPAS, PC DOS Process Agent ONE EXECUITVE BLVD., SUITE 105B, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1997-12-11 2000-01-25 Address 1 EXECUTIVE BLVD., STE. 105B, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1997-12-11 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140113002255 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120327002771 2012-03-27 BIENNIAL STATEMENT 2011-12-01
091224002177 2009-12-24 BIENNIAL STATEMENT 2009-12-01
080703002907 2008-07-03 BIENNIAL STATEMENT 2007-12-01
060215002383 2006-02-15 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-11-16
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:
150000.00
Total Face Value Of Loan:
724500.00
Date:
2020-04-20
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State