Search icon

CAMPOS PHOTOGRAPHY CENTER INC.

Company Details

Name: CAMPOS PHOTOGRAPHY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1978 (46 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
1985-12-31 1985-12-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1978-10-19 1986-03-13 Address 1109 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1978-10-19 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
021011002291 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001006002166 2000-10-06 BIENNIAL STATEMENT 2000-10-01
961031002025 1996-10-31 BIENNIAL STATEMENT 1996-10-01
B332897-3 1986-03-13 CERTIFICATE OF AMENDMENT 1986-03-13
B305495-4 1985-12-31 CERTIFICATE OF AMENDMENT 1985-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100957104 2020-04-15 0296 PPP 2630 Elmwood Avenue Suite #2, Kenmore, NY, 14217
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59375
Loan Approval Amount (current) 59375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59794.69
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State