Search icon

OUTDOOR POWER OF CAMILLUS, INC.

Company Details

Name: OUTDOOR POWER OF CAMILLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065607
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Principal Address: 27 WOOD WORTH DR, CENTRAL SQUARE, NY, United States, 13036
Address: 6450 POTTERY RD, WARNERS, NY, United States, 13164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON HORNE Chief Executive Officer 1301 RT 12, PENNELLVILLE, NY, United States, 13132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6450 POTTERY RD, WARNERS, NY, United States, 13164

History

Start date End date Type Value
2004-06-14 2008-06-18 Address 3600 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100802002965 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080618002837 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060605002400 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040614001125 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

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:
52400.00
Total Face Value Of Loan:
52400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52400
Current Approval Amount:
52400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52744.55

Motor Carrier Census

DBA Name:
ALL WEATHER POWER EQUIPMENT RUGGED TRAILERS
Carrier Operation:
Interstate
Fax:
(315) 468-1495
Add Date:
2024-05-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State