Search icon

CAMP CHAUTAUQUA, INC.

Company Details

Name: CAMP CHAUTAUQUA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1968 (57 years ago)
Entity Number: 223413
ZIP code: 14785
County: Chautauqua
Place of Formation: New York
Address: 3900 RT 394, P.O. BOX 100, STOW, NY, United States, 14785
Principal Address: P.O. BOX 100, 3900 RT 394, STOW, NY, United States, 14785

Shares Details

Shares issued 4000

Share Par Value 25

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK D ANDERSON Chief Executive Officer 3900 WEST LAKE RD, PO BOX 100, STOW, NY, United States, 14785

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3900 RT 394, P.O. BOX 100, STOW, NY, United States, 14785

History

Start date End date Type Value
2002-04-25 2004-06-02 Address 3900 W LAKE RD, PO BOX 100, STOW, NY, 14785, USA (Type of address: Chief Executive Officer)
1996-05-13 2002-04-25 Address 2627 RT 394, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)
1968-05-15 2004-01-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1968-05-15 1996-05-13 Address 8 TODD AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525003071 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080626002662 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060516004053 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040602002821 2004-06-02 BIENNIAL STATEMENT 2004-05-01
040123000173 2004-01-23 CERTIFICATE OF AMENDMENT 2004-01-23
020425002684 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000503002530 2000-05-03 BIENNIAL STATEMENT 2000-05-01
C248275-2 1997-06-04 ASSUMED NAME CORP INITIAL FILING 1997-06-04
960513002211 1996-05-13 BIENNIAL STATEMENT 1996-05-01
683526-4 1968-05-15 CERTIFICATE OF INCORPORATION 1968-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 No data 3900 WEST LAKE ROAD, STOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-08 No data 3900 WEST LAKE ROAD, STOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4805417408 2020-05-11 0296 PPP 3900 RTE 394, STOW, NY, 14785-0100
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97177
Loan Approval Amount (current) 97177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STOW, CHAUTAUQUA, NY, 14785-0100
Project Congressional District NY-23
Number of Employees 12
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97770.86
Forgiveness Paid Date 2020-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State