Search icon

CAMBRIT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (25 years ago)
Entity Number: 2569550
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: PO BOX 4301, NEW WINDSOR, NY, United States, 12553
Principal Address: 1032 1ST ST, BLDG 118 STE 151A PO BOX 4301, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENORE M DIGREGORIO Chief Executive Officer PO BOX 4301, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
CAMBRIT CORP. DOS Process Agent PO BOX 4301, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
F04000001850
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2008-10-23 2019-01-25 Address 1032 1ST ST, BLDG 118 STE 151A PO BOX 4301, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2008-10-23 2019-01-25 Address 1032 1ST ST, BLDG 118 STE 151A PO BOX 4301, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2004-12-13 2008-10-23 Address 357 WINDSOR HWY, PO BOX 4301, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2004-12-13 2008-10-23 Address 357 WINDSOR HWY, PO BOX 4301, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2004-12-13 2008-10-23 Address 357 WINDSOR HWY, PO BOX 4301, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190125060429 2019-01-25 BIENNIAL STATEMENT 2018-11-01
160719006007 2016-07-19 BIENNIAL STATEMENT 2014-11-01
121107006192 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101101002715 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081023002299 2008-10-23 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
99867.00
Total Face Value Of Loan:
99867.00
Date:
2020-08-07
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:
192402.00
Total Face Value Of Loan:
192402.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$99,867
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$102,395.14
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $99,865
Jobs Reported:
25
Initial Approval Amount:
$192,402
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$195,580.59
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $192,402

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State