Search icon

CAMP BOW WOW OF LONG ISLAND, INC.

Company Details

Name: CAMP BOW WOW OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028788
ZIP code: 10980
County: Nassau
Place of Formation: New York
Principal Address: 174 Miller place, Hicksville, NY, United States, 11801
Address: 148 ROUTE 9W, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LEVINE Chief Executive Officer 29 BUXTON STREET, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
JOEL A. GROSSBARTH, ESQ. DOS Process Agent 148 ROUTE 9W, STONY POINT, NY, United States, 10980

Form 5500 Series

Employer Identification Number (EIN):
383826643
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 29 BUXTON STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-02-03 Address 29 BUXTON STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-03 Address 148 ROUTE 9W, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2010-12-09 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203005948 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241023003440 2024-10-23 BIENNIAL STATEMENT 2024-10-23
101209000593 2010-12-09 CERTIFICATE OF INCORPORATION 2010-12-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
119600.00
Total Face Value Of Loan:
119600.00
Date:
2011-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
485600.00
Total Face Value Of Loan:
485600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119600
Current Approval Amount:
119600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120413.94
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150916.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State