Search icon

CAMWEIS INC.

Company Details

Name: CAMWEIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663413
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1087 FLUSHING AVE, 112, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-218-7903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMWEIS INC. DOS Process Agent 1087 FLUSHING AVE, 112, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JOEL WEISS Chief Executive Officer 1087 FLUSHING AVE, 112, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1307491-DCA Inactive Business 2009-01-14 2016-12-31

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 1087 FLUSHING AVE, 112, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-07-03 2024-05-16 Address 1087 FLUSHING AVE, 112, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-07-03 2024-05-16 Address 1087 FLUSHING AVE, 112, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2016-10-05 2017-07-03 Address 1083 FLUSHING AVE, 112, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2016-10-05 2017-07-03 Address 1083 FLUSHING AVE, 112, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2016-10-05 2017-07-03 Address 1083 FLUSHING AVE, 112, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2015-05-27 2016-10-05 Address 120 SOUTH 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2015-05-14 2016-10-05 Address 120 SOUTH 4TH ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-05-14 2015-05-27 Address 120 SOUTH 4TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2015-05-14 2016-10-05 Address 120 SOUTH 4TH ST, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240516003312 2024-05-16 BIENNIAL STATEMENT 2024-05-16
190701060750 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007758 2017-07-03 BIENNIAL STATEMENT 2017-07-01
161005007013 2016-10-05 BIENNIAL STATEMENT 2015-07-01
150527002011 2015-05-27 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
150514002034 2015-05-14 BIENNIAL STATEMENT 2013-07-01
090813002764 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070801002301 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050909002593 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030707002540 2003-07-07 BIENNIAL STATEMENT 2003-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-16 No data 120 S 4TH ST, Brooklyn, BROOKLYN, NY, 11249 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-07 No data 548 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2027843 LICENSE REPL INVOICED 2015-03-25 15 License Replacement Fee
1893153 RENEWAL INVOICED 2014-11-25 340 Electronics Store Renewal
992241 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
992242 RENEWAL INVOICED 2010-12-06 340 Electronics Store Renewal
958502 LICENSE INVOICED 2009-01-15 340 Electronic Store License Fee
98459 PL VIO INVOICED 2009-01-13 500 PL - Padlock Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4170535009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CAMWEIS, INC.
Recipient Name Raw CAMWEIS INC.
Recipient DUNS 603988499
Recipient Address 548 DRIGGS AVE, BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1610.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222727705 2020-05-01 0202 PPP 1087 FLUSHING AVE STE 112, BROOKLYN, NY, 11237
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83975
Loan Approval Amount (current) 83975
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84720.23
Forgiveness Paid Date 2021-03-24
5263368401 2021-02-08 0202 PPS 1087 Flushing Ave Ste 112, Brooklyn, NY, 11237-1822
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73302
Loan Approval Amount (current) 73302
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1822
Project Congressional District NY-07
Number of Employees 16
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73810.84
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State