Search icon

CAMELOT AUTOMOBILE SERVICES, INC.

Company Details

Name: CAMELOT AUTOMOBILE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788775
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 100 Lincoln Pkwy, E Rochester, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS MCAVOY Chief Executive Officer 100 LINCOLN PKWY, E ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
DOUGLAS MCAVOY DOS Process Agent 100 Lincoln Pkwy, E Rochester, NY, United States, 14445

Filings

Filing Number Date Filed Type Effective Date
220124001930 2022-01-24 BIENNIAL STATEMENT 2022-01-24
040914002769 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020712000196 2002-07-12 CERTIFICATE OF INCORPORATION 2002-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8947037307 2020-05-01 0219 PPP 100 LINCOLN PKWY, EAST ROCHESTER, NY, 14445-1450
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23465
Loan Approval Amount (current) 23465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1450
Project Congressional District NY-25
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23670.97
Forgiveness Paid Date 2021-03-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State