Search icon

CAMONIALTE, INC.

Company Details

Name: CAMONIALTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482116
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 1495 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950
Principal Address: 260B BARTON AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMONIAL TE INC 401(K) PLAN 2023 113541748 2024-07-22 CAMONIALTE INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 6313954600
Plan sponsor’s address 1226 MONTAUK HIGHWAY, MASTIC, NY, 11950

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1495 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Chief Executive Officer

Name Role Address
CARLO COSTIGLIOLA Chief Executive Officer 260B BARTON AVE, PATCHOGUE, NY, United States, 11772

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114690 Alcohol sale 2024-05-09 2024-05-09 2026-05-31 1226 MONTAUK HWY, MASTIC, New York, 11950 Restaurant

History

Start date End date Type Value
2016-07-21 2018-03-02 Address 260B BARTON AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2002-03-29 2016-07-21 Address 45 MIRAMAR AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-03-29 2016-07-21 Address 45 MIRAMAR AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200310060236 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180302007114 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160721002027 2016-07-21 BIENNIAL STATEMENT 2016-03-01
020329002515 2002-03-29 BIENNIAL STATEMENT 2002-03-01
000307000341 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136667910 2020-06-15 0235 PPP 1226 Montauk hwy, Mastic, NY, 11950
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349500
Loan Approval Amount (current) 349500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 75
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351752.33
Forgiveness Paid Date 2021-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State