Search icon

CAMPOS VERDES CORP.

Company Details

Name: CAMPOS VERDES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118469
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 301 WEST 154TH STREET, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WEST 154TH STREET, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
REGULO HERNANDEZ Chief Executive Officer 301 WEST 154TH STREET, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2006-10-16 2010-12-10 Address 301 W 154TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2006-10-16 2010-12-10 Address 301 W 154TH ST, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)
2006-10-16 2010-12-10 Address 301 WEST 154TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2004-10-26 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-26 2006-10-16 Address 301 WEST 154TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029002067 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101210002749 2010-12-10 BIENNIAL STATEMENT 2010-10-01
081016002422 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061016002442 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041026000708 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9454338502 2021-03-12 0202 PPS 301 W 154th St, New York, NY, 10039-1517
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48279
Loan Approval Amount (current) 48279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-1517
Project Congressional District NY-13
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48845.12
Forgiveness Paid Date 2022-05-26
9391757309 2020-05-02 0202 PPP 301 W 145th St, New York, NY, 10039
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34485.42
Loan Approval Amount (current) 34485.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34871.85
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208040 Fair Labor Standards Act 2023-05-08 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-08
Termination Date 2023-05-19
Date Issue Joined 2023-05-08
Section 0005
Status Terminated

Parties

Name MARTINES
Role Plaintiff
Name CAMPOS VERDES CORP.
Role Defendant
2208040 Fair Labor Standards Act 2022-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-20
Termination Date 2023-04-25
Date Issue Joined 2022-11-25
Section 0005
Status Terminated

Parties

Name MARTINES
Role Plaintiff
Name CAMPOS VERDES CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State