Search icon

CAMBRIA CORPORATION

Company Details

Name: CAMBRIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1970 (54 years ago)
Entity Number: 299819
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 200 BUELL RD., ROCHESTER, NY, United States, 14624
Principal Address: 200 BUELL RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL A SANTANDREA Chief Executive Officer 200 BUELL RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BUELL RD., ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1972-05-26 1988-03-03 Name CAMBRIA CIRCLE CONSTRUCTION CO., INC.
1970-12-17 1972-05-26 Name CAMBRIA CIRCLE APARTMENTS, INC.
1970-12-17 2005-08-18 Address 2255 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061355 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181211006669 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161215006340 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141216006558 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121220006191 2012-12-20 BIENNIAL STATEMENT 2012-12-01

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:
36615.00
Total Face Value Of Loan:
36615.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36615
Current Approval Amount:
36615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36970.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State