Search icon

YORKTOWN HEIGHTS CAR-G-CAM UNI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YORKTOWN HEIGHTS CAR-G-CAM UNI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492477
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: HAMPTON BUSINESS CENTER, 1136 RTE 9, STE 2, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STENGER ROBERTS DAVIS & DIAMOND LLP, STEPHEN E DIAMOND DOS Process Agent HAMPTON BUSINESS CENTER, 1136 RTE 9, STE 2, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
CAMILLO IOVENO STENGER ROBERTS DAVIS & DIAMOND LLP Chief Executive Officer HAMPTON BUSINESS CENTER, 1136 RTE 9, STE 2, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2013-09-16 2014-05-07 Address HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2013-09-16 2014-05-07 Address HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2013-09-16 2014-05-07 Address HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2004-04-07 2013-09-16 Address 650 LEE BLVD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2004-04-07 2013-09-16 Address 650 LEE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507002228 2014-05-07 BIENNIAL STATEMENT 2014-03-01
130916002112 2013-09-16 BIENNIAL STATEMENT 2012-03-01
100331002236 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080318002692 2008-03-18 BIENNIAL STATEMENT 2008-03-01
040407002399 2004-04-07 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
62857.00
Total Face Value Of Loan:
62857.00
Date:
2020-04-13
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:
62857.00
Total Face Value Of Loan:
62857.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62857
Current Approval Amount:
62857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63764.55
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62857
Current Approval Amount:
62857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63347.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State