Search icon

FRANKLIN A. CAMA, P.C.

Company Details

Name: FRANKLIN A. CAMA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 2004 (21 years ago)
Entity Number: 3007375
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 4250 Veterans Memorial Highway, Suite 420E, SUITE 420E, Holbrook, NY, United States, 11741
Principal Address: 4250 VETERANS MEM HWY, STE 420E, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4250 Veterans Memorial Highway, Suite 420E, SUITE 420E, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
FRANKLIN A CAMA Chief Executive Officer 4250 VETERANS MEMORIAL HWY, SUITE 420 E, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 4250 VETERANS MEMORIAL HWY, SUITE 420 E, HOLBROOK, NY, 11741, 4020, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 4250 VETERANS MEMORIAL HWY, SUITE 420 E, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-03-02 2024-07-03 Address 4250 VETERANS MEMORIAL HWY, SUITE 420 E, HOLBROOK, NY, 11741, 4020, USA (Type of address: Chief Executive Officer)
2004-02-02 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-02 2024-07-03 Address 4250 VETERANS MEMORIAL HIGHWAY, SUITE 420E, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003028 2024-07-03 BIENNIAL STATEMENT 2024-07-03
060302002286 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040202000210 2004-02-02 CERTIFICATE OF INCORPORATION 2004-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6423328405 2021-02-10 0235 PPS 4250 Veterans Memorial Hwy, Holbrook, NY, 11741-4000
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-4000
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5451.58
Forgiveness Paid Date 2021-10-08
7506457206 2020-04-28 0235 PPP 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7225
Loan Approval Amount (current) 7225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7283.99
Forgiveness Paid Date 2021-03-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State