Search icon

CAMBER PROPERTY GROUP LLC

Company Details

Name: CAMBER PROPERTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875878
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-01-03 2024-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-06 2020-01-03 Address 32 EAST 31ST ST, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-24 2024-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-24 2018-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-19 2016-06-24 Address C/O RICHARD GROPPER, 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2016-01-08 2016-01-19 Address 5 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105002066 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220118000888 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200103062328 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180606006709 2018-06-06 BIENNIAL STATEMENT 2018-01-01
160824000604 2016-08-24 CERTIFICATE OF PUBLICATION 2016-08-24
160624000081 2016-06-24 CERTIFICATE OF CHANGE 2016-06-24
160119000263 2016-01-19 CERTIFICATE OF CHANGE 2016-01-19
160108010411 2016-01-08 ARTICLES OF ORGANIZATION 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8209157208 2020-04-28 0202 PPP 419 PARK AVE S, STE 401, NEW YORK, NY, 10016
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237000
Loan Approval Amount (current) 237000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240162.16
Forgiveness Paid Date 2021-09-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State