Search icon

CAMDEN GROUP, INC.

Headquarter

Company Details

Name: CAMDEN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090626
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 9008 STATE ROUTE 13, CAMDEN, NY, United States, 13316
Principal Address: 8579 BLOSSVALE ROAD, BLOSSVALE, NY, United States, 13308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAMDEN GROUP, INC., CONNECTICUT 2986442 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z7NWS3PEUMS9 2025-01-08 9008 STATE ROUTE 13, CAMDEN, NY, 13316, 4929, USA 9008 STATE ROUTE 13, CAMDEN, NY, 13316, USA

Business Information

URL www.camdengroupusa.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2019-08-26
Entity Start Date 2011-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 238390, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDY CAMERON
Address 9008 STATE ROUTE 13, CAMDEN, NY, 13316, USA
Government Business
Title PRIMARY POC
Name KENNETH G SCHERRIEBLE
Role PRESIDENT
Address 9008 STATE ROUTE 13, CAMDEN, NY, 13316, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 452229945 2024-03-06 CAMDEN GROUP, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9008 STATE ROUTE 13, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing KENNETH G SCHERRIEBLE
Role Employer/plan sponsor
Date 2024-03-06
Name of individual signing KENNETH G SCHERRIEBLE
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 452229945 2023-02-27 CAMDEN GROUP, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9008 STATE ROUTE 13, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2023-02-27
Name of individual signing KENNETH G SCHERRIEBLE
Role Employer/plan sponsor
Date 2023-02-27
Name of individual signing KENNETH G SCHERRIEBLE
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 452229945 2022-03-24 CAMDEN GROUP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9008 STATE ROUTE 13, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing KENNETH SCHERRIEBLE
Role Employer/plan sponsor
Date 2022-03-24
Name of individual signing KENNETH SCHERRIEBLE
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 452229945 2021-03-22 CAMDEN GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9008 STATE ROUTE 13, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing KENNETH G SCHERRIEBLE
Role Employer/plan sponsor
Date 2021-03-22
Name of individual signing KENNETH G SCHERRIEBLE
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 452229945 2020-03-09 CAMDEN GROUP, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9557 MAPLE TERRACE, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2020-03-09
Name of individual signing KENNETH SCHERRIEBLE
Role Employer/plan sponsor
Date 2020-03-09
Name of individual signing KENNETH SCHERRIEBLE
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 452229945 2019-02-22 CAMDEN GROUP, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9557 MAPLE TERRACE, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing KENNETH SCHERRIEBLE
Role Employer/plan sponsor
Date 2019-02-21
Name of individual signing KENNETH SCHERRIEBLE
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 452229945 2018-03-06 CAMDEN GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9557 MAPLE TERRACE, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2018-03-06
Name of individual signing KENNETH SCHERRIEBLE
Role Employer/plan sponsor
Date 2018-03-06
Name of individual signing KENNETH SCHERRIEBLE
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 452229945 2017-05-19 CAMDEN GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9557 MAPLE TERRACE, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing KENNETH SCHERRIEBLE
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing KENNETH SCHERRIEBLE
CAMDEN GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 452229945 2016-04-26 CAMDEN GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 221300
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9557 MAPLE TERRACE, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing KENNETH G SCHERRIEBLE
Role Employer/plan sponsor
Date 2016-04-26
Name of individual signing KENNETH G SCHERRIEBLE
CAMDEN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 452229945 2015-06-02 CAMDEN GROUP INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 812990
Sponsor’s telephone number 3153330898
Plan sponsor’s address 9557 MAPLE TERRACE, CAMDEN, NY, 13316

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing KENNETH G SCHERRIEBLE

Chief Executive Officer

Name Role Address
KENNETH G. SCHERRIEBLE Chief Executive Officer 9008 STATE ROUTE 13, CAMDEN, NY, United States, 13316

DOS Process Agent

Name Role Address
CAMDEN GROUP, INC. DOS Process Agent 9008 STATE ROUTE 13, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
2024-04-12 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 9008 STATE ROUTE 13, CAMDEN, NY, 13316, 4923, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 9008 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2021-05-07 2024-03-04 Address 9008 STATE ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2021-05-07 2024-03-04 Address 9008 STATE ROUTE 13, CAMDEN, NY, 13316, 4923, USA (Type of address: Chief Executive Officer)
2013-05-09 2021-05-07 Address 9557 MAPLE TERRACE, CAMDEN, NY, 13316, 4923, USA (Type of address: Chief Executive Officer)
2011-05-05 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-05 2021-05-07 Address 9557 MAPLE TERRACE, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002777 2024-03-04 BIENNIAL STATEMENT 2024-03-04
210507060043 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190501060091 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006637 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007371 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006362 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110505000888 2011-05-05 CERTIFICATE OF INCORPORATION 2011-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271117206 2020-04-15 0248 PPP 9008 New York 13, Camden, NY, 13316
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362400
Loan Approval Amount (current) 362400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camden, ONEIDA, NY, 13316-0001
Project Congressional District NY-22
Number of Employees 30
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 364683.62
Forgiveness Paid Date 2020-12-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2400928 CAMDEN GROUP INC - Z7NWS3PEUMS9 9008 STATE ROUTE 13, CAMDEN, NY, 13316-4929
Capabilities Statement Link -
Phone Number 315-245-4444
Fax Number 888-907-3020
E-mail Address info@camdengroupusa.com
WWW Page www.camdengroupusa.com
E-Commerce Website -
Contact Person KENNETH SCHERRIEBLE
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 8EDQ4
Year Established 2011
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Manhole Rehabilitation, Concrete Restoration, Waterproofing
Special Equipment/Materials Cement/Chemical Grout/Epoxy, Urathane Special Cement Product, Grout Pumps, Cement Mixer, Spraying Equipment for Polyurea
Business Type Percentages Construction (40 %) Service (60 %)
Keywords Water & Wastewater, Waterproofing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kenneth G Scherrieble
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $5,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Arold Construction Co, Inc
Start 2018-06-01
End 2018-09-11
Value 252,930.00
Contact Grand Island, NY
Phone 845-336-8753
Name Koester Associates
Contract Binghamton S1807736
Start 2019-04-15
End 2019-05-15
Value 194,160.00
Contact Pamela Leary
Phone 315-697-3800
Name Hycrete, Inc
Contract American Dream Mall
Start 2019-06-25
End 2019-08-11
Value 100,675.00
Contact Travis Lesser
Phone 201-386-8110
Name CP Ward, Inc
Contract Rochester Pure Water
Start 2018-04-14
End 2018-05-14
Value 42,948.00
Name Kandey Co, Inc
Contract Erie County
Start 2017-06-01
End 2017-08-09
Value 35,000.00
Contact Rich Szucs
Phone 716-675-7245

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2289390 Interstate 2023-12-08 65000 2022 5 11 Private(Property)
Legal Name CAMDEN GROUP INC
DBA Name -
Physical Address 9008 STATE ROUTE 13, CAMDEN, NY, 13316, US
Mailing Address 9008 STATE ROUTE 13, CAMDEN, NY, 13316, US
Phone (315) 245-4444
Fax (888) 907-3020
E-mail JNILSSON@CAMDENGROUPUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPC0261080
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 39518NF
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B3FS803821
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-16
Code of the violation 39330
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-16
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 27 Mar 2025

Sources: New York Secretary of State