Name: | CAMPUS COMMUNICATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852630 |
ZIP code: | 13402 |
County: | Madison |
Place of Formation: | New York |
Address: | 7875 ROUTE 20, MADISON, NY, United States, 13402 |
Principal Address: | 7875 RTE 20, MADISON, NY, United States, 13402 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M SCOTT BARNES | Chief Executive Officer | 7875 RTE 20, MADISON, NY, United States, 13402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7875 ROUTE 20, MADISON, NY, United States, 13402 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301006075 | 2013-03-01 | BIENNIAL STATEMENT | 2013-01-01 |
090116002285 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
050413002048 | 2005-04-13 | BIENNIAL STATEMENT | 2005-01-01 |
030106000555 | 2003-01-06 | CERTIFICATE OF INCORPORATION | 2003-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7641017206 | 2020-04-28 | 0248 | PPP | PO Box 253, MADISON, NY, 13402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8483788709 | 2021-04-07 | 0248 | PPP | 7875 State Route 20, Madison, NY, 13402-9514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3580138407 | 2021-02-05 | 0248 | PPS | 7875 State Route 20, Madison, NY, 13402-9514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State