Search icon

CAMPAGNA JOHNSON MADY, P.C.

Company Details

Name: CAMPAGNA JOHNSON MADY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2593342
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 888 VETERANS MEMORIAL HWY, STE 200, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS K. CAMPAGNA DOS Process Agent 888 VETERANS MEMORIAL HWY, STE 200, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS K CAMPAGNA Chief Executive Officer 888 VETERANS MEMORIAL HWY, STE 200, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2013-08-06 2020-02-12 Name CAMPAGNA JOHNSON, P.C.
2003-03-14 2011-01-27 Address 4949 EXPRESS DR N, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-03-14 2011-01-27 Address 4949 EXPRESS DR N, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2001-01-11 2013-08-06 Name THOMAS K. CAMPAGNA, P.C.
2001-01-11 2013-02-01 Address 4949 EXPRESS DRIVE NORTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212000067 2020-02-12 CERTIFICATE OF AMENDMENT 2020-02-12
150129006146 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130806000281 2013-08-06 CERTIFICATE OF AMENDMENT 2013-08-06
130201002451 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110127002467 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090106002758 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070118002743 2007-01-18 BIENNIAL STATEMENT 2007-01-01
030314002694 2003-03-14 BIENNIAL STATEMENT 2003-01-01
010111000944 2001-01-11 CERTIFICATE OF INCORPORATION 2001-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097257707 2020-05-01 0235 PPP 888 VETERANS HWY STE 200, HAUPPAUGE, NY, 11788
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120115
Loan Approval Amount (current) 120115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121203.84
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State