Search icon

CAMTECH REFURBISHING INC.

Company Details

Name: CAMTECH REFURBISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950517
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMTECH REFURBISHING INC DOS Process Agent 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CHONG MO SON Chief Executive Officer 200 ROBBINS LN, UNIT D3, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 200 ROBBINS LN, UNIT D3, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 55 WEST AMES CT, STE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-09-16 2023-12-01 Address 55 WEST AMES CT, STE 100, PLAINIVEW, NY, 11803, USA (Type of address: Service of Process)
2009-09-16 2023-12-01 Address 55 WEST AMES CT, STE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-01-04 2009-09-16 Address 400 OSER AVE STE 350, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201037198 2023-12-01 BIENNIAL STATEMENT 2023-09-01
131106002046 2013-11-06 BIENNIAL STATEMENT 2013-09-01
110927002760 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090916002078 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071206002587 2007-12-06 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
101090.00
Total Face Value Of Loan:
101090.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
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:
101090.00
Total Face Value Of Loan:
101090.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101090
Current Approval Amount:
101090
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101670.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101090
Current Approval Amount:
101090
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101797.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State