Search icon

CAMPOS INSURANCE AGENCY, INC.

Company Details

Name: CAMPOS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766130
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 12 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601
Principal Address: 12 E POST RD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
NANCY CAMPOS Chief Executive Officer 12 EAST POST RD, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2004-06-18 2010-06-07 Address 68 SO HILLSIDE AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180510006302 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160516006864 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140516006121 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120629002669 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100607002364 2010-06-07 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
30297.00
Total Face Value Of Loan:
30297.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30297
Current Approval Amount:
30297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30623.21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State