Search icon

CAMEO METAL PRODUCTS, INC.

Headquarter

Company Details

Name: CAMEO METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1971 (53 years ago)
Entity Number: 320392
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 127 12TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO DIMAIO Chief Executive Officer 127 12TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 12TH STREET, BROOKLYN, NY, United States, 11215

Links between entities

Type:
Headquarter of
Company Number:
1108445
State:
CONNECTICUT

History

Start date End date Type Value
1992-12-30 1997-12-04 Address 127 12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1971-12-29 1992-12-30 Address 129 12 ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1971-12-29 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160908055 2016-09-08 ASSUMED NAME CORP INITIAL FILING 2016-09-08
140108002170 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120215002214 2012-02-15 BIENNIAL STATEMENT 2011-12-01
100305002804 2010-03-05 BIENNIAL STATEMENT 2009-12-01
071204002771 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
353100.00
Total Face Value Of Loan:
353100.00
Date:
2021-02-25
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:
373472.00
Total Face Value Of Loan:
373472.00
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:
373470.00
Total Face Value Of Loan:
373470.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-16
Type:
Complaint
Address:
127 12TH STREET, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2025-01-16
Type:
Complaint
Address:
127 12TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-26
Type:
FollowUp
Address:
127 12TH STREET, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-07-25
Type:
Complaint
Address:
127 12TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-25
Type:
Complaint
Address:
127 12TH STREET, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373472
Current Approval Amount:
373472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
379907.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373470
Current Approval Amount:
373470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 788-1106
Add Date:
2004-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State