Search icon

CAM ENERGY HEATING & AIR CONDITIONING, INC.

Company Details

Name: CAM ENERGY HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999003
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 296 clawson st, staten island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 296 clawson st, staten island, NY, United States, 10306

Chief Executive Officer

Name Role Address
ANTHONY KENNY Chief Executive Officer 296 CLAWSON ST, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-10-22 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-23 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-23 2024-05-02 Address 8021 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005066 2024-05-02 BIENNIAL STATEMENT 2024-05-02
100923000251 2010-09-23 CERTIFICATE OF INCORPORATION 2010-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183537409 2020-05-07 0202 PPP 213 50th Street, Brooklyn, NY, 11220
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257547
Loan Approval Amount (current) 257547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262592.1
Forgiveness Paid Date 2022-04-27
3913068801 2021-04-15 0202 PPS 213 50th St, Brooklyn, NY, 11220-1710
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270585
Loan Approval Amount (current) 270585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1710
Project Congressional District NY-10
Number of Employees 27
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275448.12
Forgiveness Paid Date 2023-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State