Search icon

CAMOIN ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAMOIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (26 years ago)
Entity Number: 2470414
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 120 WEST AVE, STE 303, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J CAMOIN, II Chief Executive Officer 120 WEST AVE, STE 303, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
ROBERT CAMOIN DOS Process Agent 120 WEST AVE, STE 303, SARATOGA SPRINGS, NY, United States, 12866

Links between entities

Type:
Headquarter of
Company Number:
F25000003128
State:
FLORIDA
Type:
Headquarter of
Company Number:
1081259
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1397480
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231690078
State:
COLORADO
Type:
Headquarter of
Company Number:
000794686
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1260535
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_74485561
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
512-777-5045
Contact Person:
ROBERT CAMOIN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1157040
Trade Name:
CAMOIN ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
KMJAJTVG4KP9
CAGE Code:
5SM79
UEI Expiration Date:
2026-04-25

Business Information

Doing Business As:
CAMOIN ASSOCIATES INC
Activation Date:
2025-04-29
Initial Registration Date:
2009-11-10

Commercial and government entity program

CAGE number:
5SM79
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
ROBERT CAMOIN
Corporate URL:
http://www.camoinassociates.com/

Form 5500 Series

Employer Identification Number (EIN):
141820807
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-11 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-03 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-03 2024-04-03 Address 120 WEST AVE, STE 303, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403000665 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220701003520 2022-06-30 CERTIFICATE OF AMENDMENT 2022-06-30
200804060963 2020-08-04 BIENNIAL STATEMENT 2020-02-01
170523006214 2017-05-23 BIENNIAL STATEMENT 2016-02-01
140602002229 2014-06-02 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
364700.00
Total Face Value Of Loan:
364700.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$364,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$368,235.56
Servicing Lender:
Ballston Spa National Bank
Use of Proceeds:
Payroll: $364,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State