Search icon

CAMP HILLTOP, INC.

Company Details

Name: CAMP HILLTOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324064
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 7742 county highway 67, HANCOCK, NY, United States, 13783
Principal Address: 7825 COUNTY HIGHWAY 67, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 7742 county highway 67, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address
WILLIAM H YOUNG Chief Executive Officer 7825 COUNTY HIGHWAY 67, HANCOCK, NY, United States, 13783

Form 5500 Series

Employer Identification Number (EIN):
161560478
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 7825 COUNTY HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-02-06 Address 7825 COUNTY HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-21 Address 7825 COUNTY HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-02-06 Address 7825 COUNTY HIGHWAY 67, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004624 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230621003076 2023-06-21 BIENNIAL STATEMENT 2022-12-01
201207060184 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204006007 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161227006215 2016-12-27 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161297.50
Total Face Value Of Loan:
161297.50
Date:
2020-06-24
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:
150000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161200.00
Total Face Value Of Loan:
161200.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161297.5
Current Approval Amount:
161297.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
162932.57
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161200
Current Approval Amount:
161200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
162816.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State