Search icon

CAMVON, INC.

Company Details

Name: CAMVON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708449
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 103 BATHGATE STREET, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMILLE VON HUGEL DOS Process Agent 103 BATHGATE STREET, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
CAMILLE VON HUGEL Agent 103 BATHGATE STREET, STATEN ISLAND, NY, 10312

Chief Executive Officer

Name Role Address
CAMILLE VON HUGEL Chief Executive Officer 103 BATHGATE STREET, STATEN ISLAND, NY, United States, 10312

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130340 Alcohol sale 2023-05-17 2023-05-17 2025-05-31 4116 HYLAN BLVD, STATEN ISLAND, New York, 10308 Restaurant
0370-23-130370 Alcohol sale 2023-05-17 2023-05-17 2025-05-31 4116 HYLAN BLVD, STATEN ISLAND, New York, 10308 Food & Beverage Business

History

Start date End date Type Value
2015-02-11 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-11 2024-04-02 Address 103 BATHGATE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
2015-02-11 2024-04-02 Address 103 BATHGATE STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002752 2024-04-02 BIENNIAL STATEMENT 2024-04-02
150211010037 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6284698508 2021-03-03 0202 PPS 4116 Hylan Blvd, Staten Island, NY, 10308-3335
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10780
Loan Approval Amount (current) 10780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-3335
Project Congressional District NY-11
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10840.49
Forgiveness Paid Date 2021-09-28
8402447203 2020-04-28 0202 PPP 825 annadale road, staten island, NY, 10312
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7776.57
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State