Search icon

CAMI CONSTRUCTION CORP.

Company Details

Name: CAMI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589750
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 75 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215
Principal Address: 93 GLASCOE AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-567-3046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ESTREF CAMI DOS Process Agent 75 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ESTREF CAMI Chief Executive Officer 93 GLASCOE AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2000466-DCA Inactive Business 2013-11-05 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
131028000706 2013-10-28 ANNULMENT OF DISSOLUTION 2013-10-28
DP-2134785 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
110418002165 2011-04-18 BIENNIAL STATEMENT 2011-01-01
090202003187 2009-02-02 BIENNIAL STATEMENT 2009-01-01
050301002194 2005-03-01 BIENNIAL STATEMENT 2005-01-01
010103000655 2001-01-03 CERTIFICATE OF INCORPORATION 2001-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2560870 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560871 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2117462 LICENSEDOC10 INVOICED 2015-06-30 10 License Document Replacement
2010366 RENEWAL INVOICED 2015-03-06 100 Home Improvement Contractor License Renewal Fee
1983452 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1981209 DCA-SUS CREDITED 2015-02-12 75 Suspense Account
1981208 PROCESSING CREDITED 2015-02-12 25 License Processing Fee
1922513 RENEWAL CREDITED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1486936 TRUSTFUNDHIC INVOICED 2013-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1486935 LICENSE INVOICED 2013-10-31 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994837408 2020-05-13 0202 PPP 76 copperleaf terrace, staten island, NY, 10304
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10958.1
Forgiveness Paid Date 2021-11-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State