Search icon

CAMEZA, LLC

Company Details

Name: CAMEZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283052
ZIP code: 33916
County: Onondaga
Place of Formation: New York
Address: 2797 1st St. Apt 1005, Fort Myers, FL, United States, 33916

DOS Process Agent

Name Role Address
JAMES SMITH DOS Process Agent 2797 1st St. Apt 1005, Fort Myers, FL, United States, 33916

History

Start date End date Type Value
2018-10-02 2024-08-23 Address 9681 STEEPHOLLOW DR., WHITE LAKE, MI, 48386, USA (Type of address: Service of Process)
2014-08-06 2018-10-02 Address 7687 FRONTAGE ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2012-10-19 2014-08-06 Address 7687 FRONTAGE ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2012-08-14 2012-10-19 Address 50395 HEATHERWOOD LANE, SHELBY TOWNSHIP, MI, 48317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002859 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220810001203 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200811060798 2020-08-11 BIENNIAL STATEMENT 2020-08-01
181002007650 2018-10-02 BIENNIAL STATEMENT 2018-08-01
160804007118 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140806006431 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121106000325 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
121019000155 2012-10-19 CERTIFICATE OF CHANGE 2012-10-19
120814000037 2012-08-14 ARTICLES OF ORGANIZATION 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5940848303 2021-01-26 0248 PPS 7687 Frontage Rd, Cicero, NY, 13039-8921
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104800
Loan Approval Amount (current) 104800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8921
Project Congressional District NY-22
Number of Employees 40
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106304.53
Forgiveness Paid Date 2022-07-07
6973227201 2020-04-28 0248 PPP 7687 Frontage Road, Cicero, NY, 13039
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104800
Loan Approval Amount (current) 104800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 40
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105888.2
Forgiveness Paid Date 2021-05-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State