Search icon

CAMBRIT CORP.

Headquarter

Company Details

Name: CAMBRIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (24 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

Links between entities

Type Company Name Company Number State
Headquarter of CAMBRIT CORP., FLORIDA F04000001850 FLORIDA

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

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)
2002-11-07 2004-12-13 Address 345 WINDSOR HIGHWAY, PO BOX 4301, NEW YORK, NY, 12553, USA (Type of address: Service of Process)
2002-11-07 2004-12-13 Address 345 WINDSOR HIGHWAY, PO BOX 4301, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2002-11-07 2004-12-13 Address 345 WINDSOR HIGHWAY, PO BOX 4301, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2000-11-01 2002-11-07 Address 47 CONTINENTAL DR., 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
041213002648 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021107002394 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001101000500 2000-11-01 CERTIFICATE OF INCORPORATION 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013888410 2021-02-14 0202 PPS 11 Main St, Chester, NY, 10918-1200
Loan Status Date 2023-10-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99867
Loan Approval Amount (current) 99867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-1200
Project Congressional District NY-18
Number of Employees 30
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 102395.14
Forgiveness Paid Date 2023-09-05
4813508200 2020-08-06 0202 PPP 11 MAIN ST, CHESTER, NY, 10918-1200
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192402
Loan Approval Amount (current) 192402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESTER, ORANGE, NY, 10918-1200
Project Congressional District NY-18
Number of Employees 25
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 195580.59
Forgiveness Paid Date 2022-04-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State