Search icon

CAMELOT PROPERTY MANAGEMENT SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMELOT PROPERTY MANAGEMENT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4057827
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 343 Canal Street, 2nd Floor, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A. GOLDOFF DOS Process Agent 343 Canal Street, 2nd Floor, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID A. GOLDOFF Chief Executive Officer 343 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-05-10 2025-05-10 Address 343 CANAL STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-05-10 2025-05-10 Address 3 WEST 30 STREET, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250510000123 2025-05-10 BIENNIAL STATEMENT 2025-05-10
240201042151 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220412001896 2022-04-12 BIENNIAL STATEMENT 2021-02-01
200820060379 2020-08-20 BIENNIAL STATEMENT 2019-02-01
130429002211 2013-04-29 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
40397.00
Total Face Value Of Loan:
40397.00
Date:
2020-05-15
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:
1171300.00
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:
36342.00
Total Face Value Of Loan:
36342.00
Date:
2016-06-30
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40397
Current Approval Amount:
40397
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40658.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36342
Current Approval Amount:
36342
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36824.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State