Search icon

CAMPUS PROTEIN, INC.

Company Details

Name: CAMPUS PROTEIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2012 (13 years ago)
Date of dissolution: 10 Feb 2023
Entity Number: 4271488
ZIP code: 37209
County: Nassau
Place of Formation: Delaware
Address: 4840 Centennial Blvd, #201, Nashville, TN, United States, 37209

DOS Process Agent

Name Role Address
RUSSELL SAKS DOS Process Agent 4840 Centennial Blvd, #201, Nashville, TN, United States, 37209

Chief Executive Officer

Name Role Address
RUSSELL SAKS Chief Executive Officer 4840 CENTENNIAL BLVD, #201, NASHVILLE, TN, United States, 37209

History

Start date End date Type Value
2023-02-12 2023-02-12 Address 4840 CENTENNIAL BLVD, #201, NASHVILLE, TN, 37209, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 79 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, 7802, USA (Type of address: Chief Executive Officer)
2018-07-19 2023-02-12 Address 79 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, 7802, USA (Type of address: Service of Process)
2018-07-19 2023-02-12 Address 79 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, 7802, USA (Type of address: Chief Executive Officer)
2014-07-16 2018-07-19 Address 20 SEAGULL LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-07-16 2018-07-19 Address 20 SEA GULL LN, PORT WASHINGTON NORTH, NY, 11050, 1724, USA (Type of address: Principal Executive Office)
2014-07-16 2018-07-19 Address 20 SEA GULL LN, PORT WASHINGTON NORTH, NY, 11050, 1724, USA (Type of address: Service of Process)
2012-07-16 2014-07-16 Address 20 SEAGULL LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230212000048 2023-02-10 SURRENDER OF AUTHORITY 2023-02-10
220216002914 2022-02-16 BIENNIAL STATEMENT 2022-02-16
180719006019 2018-07-19 BIENNIAL STATEMENT 2018-07-01
140716006254 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120716001167 2012-07-16 APPLICATION OF AUTHORITY 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363587705 2020-05-01 0202 PPP 144 E 44TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
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, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105920.38
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201411 Americans with Disabilities Act - Other 2022-12-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-29
Termination Date 2023-11-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name SANTANA
Role Plaintiff
Name CAMPUS PROTEIN, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State