Search icon

CAMP FOOD SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMP FOOD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586645
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1820 HENDRICKSON COURT, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLOTTE KAVA Chief Executive Officer 201 EAST 66TH ST, APT 6L, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1820 HENDRICKSON COURT, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2011-02-17 2012-12-26 Address 201 EAST 66TH STREET / APT 6L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-12-02 2011-02-17 Address 250 E 65 STREET, APT 13A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-12-02 2011-02-17 Address 1820 HENDRICKSON CT, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-12-02 2011-02-17 Address 1820 HENDRICKSON COURT, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-12-02 2008-12-02 Address 923 EILEEN TERRACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121226002152 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110217002952 2011-02-17 BIENNIAL STATEMENT 2010-12-01
081202002662 2008-12-02 BIENNIAL STATEMENT 2008-12-01
050124003185 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021202002439 2002-12-02 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-25
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:
37000.00
Total Face Value Of Loan:
37000.00
Date:
2020-05-04
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:
26685.00
Total Face Value Of Loan:
26685.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26685
Current Approval Amount:
26685
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26847.33
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37220.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State