Search icon

CAMP FOOD SERVICES, INC.

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)
2002-12-02 2008-12-02 Address 923 EILEEN TERRACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2000-12-22 2002-12-02 Address 225 BROADWAY, SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
001222000310 2000-12-22 CERTIFICATE OF INCORPORATION 2001-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1517707403 2020-05-04 0235 PPP 3019 TIMOTHY RD, BELLMORE, NY, 11710-5225
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26685
Loan Approval Amount (current) 26685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-5225
Project Congressional District NY-04
Number of Employees 12
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26847.33
Forgiveness Paid Date 2020-12-10
5725598308 2021-01-25 0235 PPS 3019 Timothy Rd, Bellmore, NY, 11710-5225
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5225
Project Congressional District NY-04
Number of Employees 11
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37220.97
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State