Search icon

CAMPOS PHOTOGRAPHY CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPOS PHOTOGRAPHY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1978 (47 years ago)
Entity Number: 516838
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: ONE JOHN JAMES AUDUBON PKWY, SUITE 210, AMHERST, NY, United States, 14228
Principal Address: 2630 ELMWOOD AVENUE, SUITE 2, KENMORE, NY, United States, 14217

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOGAN & WILLIG, PLLC DOS Process Agent ONE JOHN JAMES AUDUBON PKWY, SUITE 210, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
GEORGE CAMPOS Chief Executive Officer 95 ST JAMES PL, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2006-07-28 2006-09-20 Address ONE JOHN JAMES ADUBON PARKWAY, SUITE 210, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2002-10-11 2006-07-28 Address ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
1996-10-31 2012-10-23 Address 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1986-03-13 2002-10-11 Address & GOODYEAR, D A GARBUS, 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1985-12-31 1985-12-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20151029011 2015-10-29 ASSUMED NAME CORP INITIAL FILING 2015-10-29
121023006297 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101019002346 2010-10-19 BIENNIAL STATEMENT 2010-10-01
060920002614 2006-09-20 BIENNIAL STATEMENT 2006-10-01
060728002658 2006-07-28 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2010-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2008-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
107200.00
Total Face Value Of Loan:
107200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$59,375
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,794.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,175
Utilities: $0
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $3200
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State