Search icon

CAMELLIA GARDEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMELLIA GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5062087
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5274 GREENHURST ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KYAW KYAW Agent 5274 GREENHURST ROAD, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5274 GREENHURST ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
KYAW KYAW Chief Executive Officer 5274 GREENHURST ROAD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
814860955
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-340460 Alcohol sale 2023-04-21 2023-04-21 2025-05-31 5176 TRANSIT RD, DEPEW, New York, 14043 Restaurant

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 5274 GREENHURST ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-02-13 2025-04-07 Address 5274 GREENHURST ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2018-05-30 2025-04-07 Address 5274 GREENHURST ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2018-05-30 2025-04-07 Address 5274 GREENHURST ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2017-02-21 2018-05-30 Address 147 HINMAN AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407000433 2025-04-07 BIENNIAL STATEMENT 2025-04-07
190213060481 2019-02-13 BIENNIAL STATEMENT 2019-01-01
180530000006 2018-05-30 CERTIFICATE OF CHANGE 2018-05-30
170221001054 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
170104010395 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
31100.00
Total Face Value Of Loan:
120000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
15879.00
Total Face Value Of Loan:
15879.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15879
Current Approval Amount:
15879
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15989.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State