Search icon

A&M CAMPS, LLC

Company Details

Name: A&M CAMPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2024
Entity Number: 2213950
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1520 JACOB ROAD, CORTLANDT MANOR, NY, United States, 10567

Agent

Name Role Address
AMY STEIN Agent THREE WEST MAIN STREET, ELMSFORD, NY, 10523

DOS Process Agent

Name Role Address
SCOTT A. RALLS DOS Process Agent 1520 JACOB ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2020-01-28 2024-10-22 Address 1520 JACOB ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2010-03-02 2020-01-28 Address PO BOX 201, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)
2002-02-12 2010-03-02 Address PO BOX 459, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1998-01-05 2002-02-12 Address C/O AMY STEIN, THREE WEST MAIN ST., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1998-01-05 2024-10-22 Address THREE WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241022004031 2024-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-26
200128060368 2020-01-28 BIENNIAL STATEMENT 2020-01-01
140304002216 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120308002231 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100302002631 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080109002157 2008-01-09 BIENNIAL STATEMENT 2008-01-01
051223002478 2005-12-23 BIENNIAL STATEMENT 2006-01-01
040218002380 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020212002025 2002-02-12 BIENNIAL STATEMENT 2002-01-01
000127002030 2000-01-27 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093457001 2020-04-05 0202 PPP 1520 JACOB RD, CORTLANDT MANOR, NY, 10567-7226
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
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, 10567-7226
Project Congressional District NY-17
Number of Employees 5
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65074.41
Forgiveness Paid Date 2021-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State