Search icon

CAMP ROAD AUTOMOTIVE, INC.

Company Details

Name: CAMP ROAD AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2010 (15 years ago)
Entity Number: 4001447
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5073 CAMP ROAD, HAMBURG, NY, United States, 14075
Principal Address: 4699 CAMP RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMP ROAD AUTOMOTIVE, INC. DOS Process Agent 5073 CAMP ROAD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
JACQUELINE LUTZ Chief Executive Officer 4699 CAMP RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2010-09-29 2020-09-02 Address 5073 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060207 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006330 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006477 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140922006119 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121001002273 2012-10-01 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
68200.00
Total Face Value Of Loan:
68200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68200
Current Approval Amount:
68200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69083.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State