Search icon

OLIVER'S CAMPERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLIVER'S CAMPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1973 (52 years ago)
Entity Number: 266686
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 6460 STATE HWY 12, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G OLIVER Chief Executive Officer 6460 STATE HWY 12, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6460 STATE HWY 12, NORWICH, NY, United States, 13815

Unique Entity ID

CAGE Code:
44H21
UEI Expiration Date:
2021-01-13

Business Information

Activation Date:
2020-01-14
Initial Registration Date:
2005-09-09

Commercial and government entity program

CAGE number:
44H21
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2025-01-14
SAM Expiration:
2021-01-13

Contact Information

POC:
ANDREW OLIVER
Corporate URL:
www.oliverscampers.com

Form 5500 Series

Employer Identification Number (EIN):
161016341
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-13 1999-09-14 Address R.R. 3, BOX 219, NORWICH, NY, 13815, 9530, USA (Type of address: Chief Executive Officer)
1993-05-13 1999-09-14 Address R.R. 3, BOX 219, NORWICH, NY, 13815, 9530, USA (Type of address: Principal Executive Office)
1993-05-13 1999-09-14 Address R.R. 3, BOX 219, NORWICH, NY, 13815, 9530, USA (Type of address: Service of Process)
1973-07-24 1993-05-13 Address R.D. #2, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022060179 2019-10-22 BIENNIAL STATEMENT 2019-07-01
170817006284 2017-08-17 BIENNIAL STATEMENT 2017-07-01
150805006471 2015-08-05 BIENNIAL STATEMENT 2015-07-01
20140618040 2014-06-18 ASSUMED NAME CORP INITIAL FILING 2014-06-18
130802006020 2013-08-02 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120436.00
Total Face Value Of Loan:
120436.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$120,436
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,436
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,835.04
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $120,436

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 334-4300
Add Date:
2009-03-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State