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
060314002121 2006-03-14 BIENNIAL STATEMENT 2006-02-01
041102002184 2004-11-02 BIENNIAL STATEMENT 2004-02-01
000406002895 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980415002566 1998-04-15 BIENNIAL STATEMENT 1998-02-01
A290609-8 1976-02-03 CERTIFICATE OF INCORPORATION 1976-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780167210 2020-04-28 0248 PPP PO BOX 245, PAUL SMITHS, NY, 12970-0245
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14475
Loan Approval Amount (current) 14475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101910
Servicing Lender Name Adirondack Regional FCU
Servicing Lender Address 280 Park St, TUPPER LAKE, NY, 12986-1909
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAUL SMITHS, FRANKLIN, NY, 12970-0245
Project Congressional District NY-21
Number of Employees 2
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101910
Originating Lender Name Adirondack Regional FCU
Originating Lender Address TUPPER LAKE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14574.14
Forgiveness Paid Date 2021-01-12
8274208409 2021-02-13 0248 PPS 7327 State Route 30, Paul Smiths, NY, 12970
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19015
Loan Approval Amount (current) 19015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101910
Servicing Lender Name Adirondack Regional FCU
Servicing Lender Address 280 Park St, TUPPER LAKE, NY, 12986-1909
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paul Smiths, FRANKLIN, NY, 12970
Project Congressional District NY-21
Number of Employees 3
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101910
Originating Lender Name Adirondack Regional FCU
Originating Lender Address TUPPER LAKE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19136.38
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State