Search icon

CAMP JDA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAMP JDA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 May 2015 (10 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 4760928
ZIP code: 12955
County: Clinton
Place of Formation: New York
Address: 154 GADWAY ROAD, MERRILL, NY, United States, 12955

Agent

Name Role Address
RANDY ABBOTT Agent 154 GADWAY ROAD, MERRYLL, NY, 12955

DOS Process Agent

Name Role Address
CAMP JEANNE D'ARC DOS Process Agent 154 GADWAY ROAD, MERRILL, NY, United States, 12955

History

Start date End date Type Value
2019-07-08 2025-03-03 Address 154 GADWAY ROAD, MERRYLL, NY, 12955, USA (Type of address: Registered Agent)
2017-05-25 2025-03-03 Address 154 GADWAY ROAD, MERRILL, NY, 12955, USA (Type of address: Service of Process)
2015-05-19 2019-07-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-05-19 2017-05-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004905 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
210506060130 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061623 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190708000058 2019-07-08 CERTIFICATE OF CHANGE 2019-07-08
190506060846 2019-05-06 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
143002.50
Total Face Value Of Loan:
143002.50
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-07
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:
53700.00
Total Face Value Of Loan:
53700.00
Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
276000.00
Total Face Value Of Loan:
272000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53700
Current Approval Amount:
53700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54213.13
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143002.5
Current Approval Amount:
143002.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143872.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State