Search icon

CAMILLERI ENTERPRISES, LLC

Company Details

Name: CAMILLERI ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199963
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 16 HOOVER AVENUE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
SAMUEL CAMILLERI DOS Process Agent 16 HOOVER AVENUE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2017-09-11 2023-09-05 Address 16 HOOVER AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002861 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901000400 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904060196 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171204000095 2017-12-04 CERTIFICATE OF PUBLICATION 2017-12-04
170911010402 2017-09-11 ARTICLES OF ORGANIZATION 2017-09-11

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
11494.00
Total Face Value Of Loan:
11494.00
Date:
2020-04-11
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11494
Current Approval Amount:
11494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11563.59
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13084.06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State