Search icon

CAMELOT SPECIALTY LIMOS, INC.

Company Details

Name: CAMELOT SPECIALTY LIMOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2005 (20 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 3174508
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: PETER PALUMBO, 31 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735
Principal Address: 31 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PALUMBO DOS Process Agent PETER PALUMBO, 31 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
PETER PALUMBO Chief Executive Officer 31 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
202485501
Plan Year:
2018
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-23 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-05 2024-07-03 Address 31 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-11-06 2024-07-03 Address PETER PALUMBO, 31 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-03-09 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-09 2012-11-06 Address PETER PALUMBO, 293 CASTLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001399 2024-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-17
171005002043 2017-10-05 BIENNIAL STATEMENT 2017-03-01
121106000355 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
050309000421 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

USAspending Awards / Financial Assistance

Date:
2011-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
340000.00
Total Face Value Of Loan:
340000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State