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 (21 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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
48279.00
Total Face Value Of Loan:
48279.00
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:
34485.42
Total Face Value Of Loan:
34485.42

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48279
Current Approval Amount:
48279
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48845.12
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34485.42
Current Approval Amount:
34485.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34871.85

Court Cases

Court Case Summary

Filing Date:
2023-05-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINES
Party Role:
Plaintiff
Party Name:
CAMPOS VERDES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINES
Party Role:
Plaintiff
Party Name:
CAMPOS VERDES CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State