Search icon

CAMP MALIBU, INC.

Company Details

Name: CAMP MALIBU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2009 (16 years ago)
Entity Number: 3797190
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 27 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520
Principal Address: 1500 LIDO BLVD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC YAMALI Chief Executive Officer 27 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-06-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-04-16 2013-06-28 Address 27 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2011-04-29 2013-04-16 Address 2153 VINE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2009-04-09 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-04-09 2013-04-16 Address 11 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429060191 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190412060524 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170407006274 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150402006406 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130628001007 2013-06-28 CERTIFICATE OF CHANGE 2013-06-28
130416006538 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110429002991 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090409001047 2009-04-09 CERTIFICATE OF INCORPORATION 2009-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911507807 2020-05-29 0235 PPP 27 St Johns Pl, FREEPORT, NY, 11520-0001
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169200
Loan Approval Amount (current) 169200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 134
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171813.2
Forgiveness Paid Date 2021-12-10
7059878305 2021-01-27 0235 PPS 27 Saint Johns Pl, Freeport, NY, 11520-4606
Loan Status Date 2023-05-10
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169200
Loan Approval Amount (current) 169200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4606
Project Congressional District NY-04
Number of Employees 134
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State