Search icon

CAMELOT PROPERTY MANAGEMENT SERVICES CORP.

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
2025-02-26 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
2024-06-07 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 3 WEST 30 STREET, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 343 CANAL STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
110222000220 2011-02-22 CERTIFICATE OF INCORPORATION 2011-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247238500 2021-03-03 0202 PPS 343 Canal St Fl 2, New York, NY, 10013-2533
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40397
Loan Approval Amount (current) 40397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2533
Project Congressional District NY-10
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40658.73
Forgiveness Paid Date 2021-10-29
2530807702 2020-05-01 0202 PPP 3 west 30th street, new york, NY, 10001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36342
Loan Approval Amount (current) 36342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36824.78
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State