Search icon

CAMERON GROUP, LLC

Headquarter

Company Details

Name: CAMERON GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2591661
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 120 KASSON ROAD, PO BOX 360, CAMILLUS, NY, United States, 13031

Links between entities

Type Company Name Company Number State
Headquarter of CAMERON GROUP, LLC, FLORIDA M03000002844 FLORIDA

DOS Process Agent

Name Role Address
CAMERON GROUP, LLC DOS Process Agent 120 KASSON ROAD, PO BOX 360, CAMILLUS, NY, United States, 13031

Licenses

Number Type End date
10301208033 ASSOCIATE BROKER 2024-11-13
30SY0810220 ASSOCIATE BROKER 2025-11-12
49VA1040211 LIMITED LIABILITY BROKER 2024-12-01
109918760 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-02-10 2025-01-02 Address 120 KASSON ROAD, PO BOX 360, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2019-01-17 2023-02-10 Address 120 KASSON ROAD, PO BOX 360, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2018-01-05 2019-01-17 Address 814 WEST GENESEE ST., SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2008-01-17 2018-01-05 Address 6007 FAIR LAKES ROAD, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-07-31 2008-01-17 Address 609 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2001-01-09 2003-07-31 Address 120 WALTON ST STE 222, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005139 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230210002926 2023-02-10 BIENNIAL STATEMENT 2023-01-01
210107061008 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190117060675 2019-01-17 BIENNIAL STATEMENT 2019-01-01
180105006070 2018-01-05 BIENNIAL STATEMENT 2017-01-01
150204006160 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130222006212 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110128003284 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090130002292 2009-01-30 BIENNIAL STATEMENT 2009-01-01
080117002211 2008-01-17 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041538306 2021-01-22 0248 PPS 240 Township Blvd Ste 20, Camillus, NY, 13031-1793
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173925
Loan Approval Amount (current) 173925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-1793
Project Congressional District NY-22
Number of Employees 9
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175306.87
Forgiveness Paid Date 2021-11-19
1153097103 2020-04-10 0248 PPP 120 Kasson Road, CAMILLUS, NY, 13031-4000
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155400
Loan Approval Amount (current) 155400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-4000
Project Congressional District NY-22
Number of Employees 8
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157081.73
Forgiveness Paid Date 2021-05-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State