Search icon

CAMP-AT-THE-ROCKS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMP-AT-THE-ROCKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1979 (46 years ago)
Entity Number: 548120
ZIP code: 14767
County: Chautauqua
Place of Formation: New York
Address: 11 Rock Hill Rd, PO BOX 176, Panama, NY, United States, 14767
Principal Address: 11 ROCK HILL RD, PANAMA, NY, United States, 14767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN G. WESTON Chief Executive Officer 11 ROCK HILL RD, PANAMA, NY, United States, 14767

DOS Process Agent

Name Role Address
CAMP-AT-THE-ROCKS, LTD. DOS Process Agent 11 Rock Hill Rd, PO BOX 176, Panama, NY, United States, 14767

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 11 ROCK HILL RD, PANAMA, NY, 14767, 0176, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 11 ROCK HILL RD, PANAMA, NY, 14767, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-10 Address 11 ROCK HILL RD, PANAMA, NY, 14767, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421000932 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230310001663 2023-03-10 BIENNIAL STATEMENT 2023-03-01
220201000807 2022-02-01 BIENNIAL STATEMENT 2022-02-01
20170602082 2017-06-02 ASSUMED NAME LLC INITIAL FILING 2017-06-02
130502002207 2013-05-02 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
86500.00
Total Face Value Of Loan:
86500.00
Date:
2020-05-03
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:
8573.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
8573.00
Total Face Value Of Loan:
13930.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8573
Current Approval Amount:
13930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14074.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State