Search icon

CAMPOS GROUP, INC.

Company Details

Name: CAMPOS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910434
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-41 ARNOLD AVE., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-41 ARNOLD AVE., MASPETH, NY, United States, 11378

History

Start date End date Type Value
2016-03-10 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160310010144 2016-03-10 CERTIFICATE OF INCORPORATION 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491408602 2021-03-25 0202 PPP 1472 79th St, Brooklyn, NY, 11228-2506
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63380
Loan Approval Amount (current) 63380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-2506
Project Congressional District NY-11
Number of Employees 14
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64543.41
Forgiveness Paid Date 2023-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002506 Fair Labor Standards Act 2020-06-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-04
Termination Date 2021-10-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLO,
Role Plaintiff
Name CAMPOS GROUP, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State