Search icon

CAMP REGIS, INC.

Company Details

Name: CAMP REGIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1976 (49 years ago)
Entity Number: 390704
ZIP code: 12970
County: Westchester
Place of Formation: New York
Address: PO BOX 245, PAUL SMITHS, NY, United States, 12970
Principal Address: HERON LANE, PAUL SMITHS, NY, United States, 12970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 245, PAUL SMITHS, NY, United States, 12970

Chief Executive Officer

Name Role Address
MICHAEL E HUMES Chief Executive Officer PO BOX 245, PAUL SMITHS, NY, United States, 12970

History

Start date End date Type Value
2000-04-06 2004-11-02 Address 60 LAFAYETTE RD WEST, PRINCETON, NJ, 08540, 2428, USA (Type of address: Principal Executive Office)
1998-04-15 2000-04-06 Address 107 ROBINHOOD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1998-04-15 2000-04-06 Address 107 ROBINHOOD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1976-02-03 1998-04-15 Address 107 ROBINHOOD RD., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150415002057 2015-04-15 BIENNIAL STATEMENT 2014-02-01
120627002481 2012-06-27 BIENNIAL STATEMENT 2012-02-01
100614002899 2010-06-14 BIENNIAL STATEMENT 2010-02-01
080214003090 2008-02-14 BIENNIAL STATEMENT 2008-02-01
20071029069 2007-10-29 ASSUMED NAME CORP INITIAL FILING 2007-10-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
19015.00
Total Face Value Of Loan:
19015.00
Date:
2020-04-28
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:
14475.00
Total Face Value Of Loan:
14475.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14475
Current Approval Amount:
14475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14574.14
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19015
Current Approval Amount:
19015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19136.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State