Search icon

CA'MEA, INC.

Company Details

Name: CA'MEA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2002 (23 years ago)
Date of dissolution: 03 Nov 2022
Entity Number: 2785304
ZIP code: 12534
County: New York
Place of Formation: New York
Address: 333 WARREN ST, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 WARREN ST, HUDSON, NY, United States, 12534

Agent

Name Role Address
TAMARA L. STACK, ESQ. Agent 144 EAST 44TH STREET, 6TH FL, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
ROY FELCETTO Chief Executive Officer 333 WARREN ST, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2021-08-16 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-21 2022-11-04 Address 333 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2006-06-21 2022-11-04 Address 333 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2004-07-22 2006-06-21 Address 333-335 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2004-07-22 2006-06-21 Address 333-335 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2004-07-22 2006-06-21 Address 333-335 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2002-07-02 2004-07-22 Address 50 EAST 96TH STREET, SUITE #5A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2002-07-02 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-02 2022-11-04 Address 144 EAST 44TH STREET, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221104000145 2022-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-03
120713006416 2012-07-13 BIENNIAL STATEMENT 2012-07-01
080728002459 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060621003092 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040722002415 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020702000429 2002-07-02 CERTIFICATE OF INCORPORATION 2002-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332218505 2021-02-27 0248 PPS 214 Warren St # 216, Hudson, NY, 12534-2118
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248199
Loan Approval Amount (current) 248199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2118
Project Congressional District NY-19
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250046.7
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State