Search icon

CAMPUS CONSTRUCTION MANAGEMENT GROUP INC.

Company Details

Name: CAMPUS CONSTRUCTION MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (17 years ago)
Entity Number: 3750079
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1241 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534
Principal Address: 1241 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 9000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SEXTON Chief Executive Officer 1241 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1241 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
263863039
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-05 2010-12-16 Address 1241 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211006282 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101216002057 2010-12-16 BIENNIAL STATEMENT 2010-12-01
090414000558 2009-04-14 CERTIFICATE OF AMENDMENT 2009-04-14
081205000577 2008-12-05 CERTIFICATE OF INCORPORATION 2008-12-05

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1891400.00
Total Face Value Of Loan:
1891400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-07
Type:
Planned
Address:
139 FAIRBANKS ROAD CHURCHVILLE-CHILI SCHOOL DISTRICT, CHURCHVILLE, NY, 14428
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-04-30
Type:
Planned
Address:
342 EAST MAIN STREET ALBION CSD, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-08-23
Type:
Planned
Address:
555 FLETCHER STREET, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-07-18
Type:
Planned
Address:
6917 W. BERGEN ROAD BRYON-BERGEN CENTRAL SCHOOL DISTRICT, BERGEN, NY, 14416
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-02-01
Type:
Planned
Address:
41 O'CONNER ROAD MONROE 1 BOCES, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1891400
Current Approval Amount:
1891400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1909420.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State