Search icon

CAMERON HOME IMPROVEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMERON HOME IMPROVEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2919198
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1780 Penfield Rd, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMERON HOME IMPROVEMENT GROUP, INC. DOS Process Agent 1780 Penfield Rd, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
DAVID CAMERON Chief Executive Officer 1780 PENFIELD RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 1173 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 1780 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 1173 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 1780 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250601043352 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230606000479 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220708002552 2022-07-08 BIENNIAL STATEMENT 2021-06-01
201215060342 2020-12-15 BIENNIAL STATEMENT 2019-06-01
090714002028 2009-07-14 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
211335.00
Total Face Value Of Loan:
211335.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-26
Type:
Planned
Address:
3031 EAST HENRIETTA ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$211,335
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,678.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $205,335
Utilities: $900
Mortgage Interest: $0
Rent: $5,100
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 385-2045
Add Date:
2015-08-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State