Search icon

CAMILLUS CORPORATION

Company Details

Name: CAMILLUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686571
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 406 NEWBRIDGE STREET, CAMILLUS, NY, United States, 13031
Address: 406 Newbridge Street, Camillus, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 Newbridge Street, Camillus, NY, United States, 13031

Chief Executive Officer

Name Role Address
KEVIN OCONNOR Chief Executive Officer 406 NEWBRIDGE STREET, CAMILLUS, NY, United States, 13031

Form 5500 Series

Employer Identification Number (EIN):
262848778
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 406 NEWBRIDGE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 5935 NEWPORT ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2010-06-22 2024-12-06 Address 5935 NEWPORT ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2008-06-19 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-19 2024-12-06 Address 406 NEWBRIDGE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000002 2024-12-06 BIENNIAL STATEMENT 2024-12-06
120606006494 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100622002781 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080619000377 2008-06-19 CERTIFICATE OF INCORPORATION 2008-06-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21665.00
Total Face Value Of Loan:
21665.00
Date:
2020-06-16
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:
148500.00
Total Face Value Of Loan:
148500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
21600.00
Total Face Value Of Loan:
21600.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21665
Current Approval Amount:
21665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21769.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21600
Current Approval Amount:
21600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21744.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State