Search icon

CAMP TALOOLI, INC.

Company Details

Name: CAMP TALOOLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Aug 1929 (96 years ago)
Entity Number: 23024
ZIP code: 13132
County: Oswego
Place of Formation: New York
Address: 520 COUNTY ROUTE 54, PENNELLVILLE, NY, United States, 13132

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 COUNTY ROUTE 54, PENNELLVILLE, NY, United States, 13132

History

Start date End date Type Value
2018-09-10 2024-04-22 Address 71A STATE STREET, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2003-02-05 2018-09-10 Address 7 ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-02-05 2018-09-10 Name CAMP FIRE USA CENTRAL NEW YORK COUNCIL, INC.
1990-11-23 2003-02-05 Name THE CHILDREN'S COUNCIL OF CENTRAL NEW YORK, A CAMP FIRE COUNCIL, INC.
1990-11-23 2003-02-05 Address 423 WEST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1981-06-18 1990-11-23 Name ONONDAGA COUNCIL OF CAMP FIRE, INC.
1975-12-18 2024-04-22 Address 530 OAK ST., SYRACUSE, NY, 13203, USA (Type of address: Registered Agent)
1929-08-20 1981-06-18 Name ONONDAGA COUNCIL CAMP FIRE GIRLS, INC.

Filings

Filing Number Date Filed Type Effective Date
241126000660 2024-11-25 CERTIFICATE OF ASSUMED NAME AMENDMENT 2024-11-25
240422003409 2024-04-12 CERTIFICATE OF CHANGE BY ENTITY 2024-04-12
180910000348 2018-09-10 CERTIFICATE OF AMENDMENT 2018-09-10
030205000279 2003-02-05 CERTIFICATE OF AMENDMENT 2003-02-05
901123000148 1990-11-23 CERTIFICATE OF AMENDMENT 1990-11-23
B161855-2 1984-11-16 ASSUMED NAME CORP INITIAL FILING 1984-11-16
A774695-5 1981-06-18 CERTIFICATE OF AMENDMENT 1981-06-18
A280820-2 1975-12-18 CERTIFICATE OF AMENDMENT 1975-12-18
14EX-274 1951-04-09 CERTIFICATE OF AMENDMENT 1951-04-09
291Q-27 1929-08-20 CERTIFICATE OF INCORPORATION 1929-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 No data 520 COUNTY ROUTE 54, PENNELLVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-20 No data 520 COUNTY ROUTE 54, PENNELLVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-07-20 No data 520 COUNTY ROUTE 54, PENNELLVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-03 No data 520 COUNTY ROUTE 54, PENNELLVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-07-31 No data 520 COUNTY ROUTE 54, PENNELLVILLE Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2018-08-15 No data 520 COUNTY ROUTE 54, PENNELLVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-06-29 No data 520 COUNTY ROUTE 54, PENNELLVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-08-13 No data 520 COUNTY ROUTE 54, PENNELLVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-08-26 No data 520 COUNTY ROUTE 54, PENNELLVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-08-11 No data 520 COUNTY ROUTE 54, PENNELLVILLE 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
9750548500 2021-03-12 0248 PPS 520 County Route 54, Pennellville, NY, 13132-3231
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102322.5
Loan Approval Amount (current) 102322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pennellville, OSWEGO, NY, 13132-3231
Project Congressional District NY-24
Number of Employees 48
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102838.32
Forgiveness Paid Date 2021-09-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State