Search icon

CAMP PONTIAC, INC.

Company Details

Name: CAMP PONTIAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1942 (83 years ago)
Entity Number: 54012
ZIP code: 12502
County: Kings
Place of Formation: New York
Address: 2046 COUNTY ROAD 7, ANCRAM, NY, United States, 12502
Principal Address: 2046 COUNTY RTE 7, ANCRAM, NY, United States, 12502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD HOROWITZ Chief Executive Officer 2046 COUNTY RTE 7, ANCRAM, NY, United States, 12502

DOS Process Agent

Name Role Address
CAMP PONTIAC, INC. DOS Process Agent 2046 COUNTY ROAD 7, ANCRAM, NY, United States, 12502

History

Start date End date Type Value
2004-08-09 2018-07-31 Address 2046 COUNTY RTE 7, ANCRAM, NY, 12502, 5320, USA (Type of address: Service of Process)
2003-06-18 2004-08-09 Address 2046 COUNTY RT #7, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2003-06-18 2004-08-09 Address 2046 COUNTY RT #7, ANCRAM, NY, 12502, USA (Type of address: Principal Executive Office)
2003-06-18 2004-08-09 Address 175 THE VALE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1942-07-21 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180731006247 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160722006051 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140717006057 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120807003123 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100826002961 2010-08-26 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State