Search icon

CAM-OMO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAM-OMO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4137840
ZIP code: 07004
County: New York
Place of Formation: New York
Address: 8 EDGEWOOD TERRACE, FAIRFIELD, NJ, United States, 07004
Principal Address: 19 EAST 62ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE MINARDI Chief Executive Officer 19 EAST 62ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CARMINE MINARDI C/O LEVINE JACOBS AND CO. DOS Process Agent 8 EDGEWOOD TERRACE, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
2015-09-11 2019-11-25 Address 333 EISENHOWER PARKWAY, LIVINGSTON, NY, 07039, USA (Type of address: Service of Process)
2011-09-02 2015-09-11 Address 333 EISENHOWER PARKWAY, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125060363 2019-11-25 BIENNIAL STATEMENT 2019-09-01
150911006096 2015-09-11 BIENNIAL STATEMENT 2015-09-01
131001006094 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110902000187 2011-09-02 CERTIFICATE OF INCORPORATION 2011-09-02

USAspending Awards / Financial Assistance

Date:
2022-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-03-01
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:
71995.00
Total Face Value Of Loan:
71995.00
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:
79862.00
Total Face Value Of Loan:
79862.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$71,995
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,995
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,630
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,993
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$79,862
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,862
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,877.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,000
Rent: $15,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State