Search icon

CHARLES W. CAMMACK ASSOCIATES INC.

Headquarter

Company Details

Name: CHARLES W. CAMMACK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1980 (44 years ago)
Entity Number: 667850
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 40 WALL ST, 56TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHARLES W. CAMMACK ASSOCIATES INC., FLORIDA F08000000732 FLORIDA
Headquarter of CHARLES W. CAMMACK ASSOCIATES INC., MINNESOTA f9b1dd6a-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CHARLES W. CAMMACK ASSOCIATES INC., KENTUCKY 0578449 KENTUCKY
Headquarter of CHARLES W. CAMMACK ASSOCIATES INC., KENTUCKY 0682469 KENTUCKY
Headquarter of CHARLES W. CAMMACK ASSOCIATES INC., RHODE ISLAND 000175292 RHODE ISLAND
Headquarter of CHARLES W. CAMMACK ASSOCIATES INC., RHODE ISLAND 000192733 RHODE ISLAND
Headquarter of CHARLES W. CAMMACK ASSOCIATES INC., CONNECTICUT 0906667 CONNECTICUT
Headquarter of CHARLES W. CAMMACK ASSOCIATES INC., ILLINOIS CORP_65972271 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
879440 2 RECTOR STREET-STE. 2300, NEW YORK, NY, 10006-1819 2 RECTOR STREET-STE. 2300, NEW YORK, NY, 10006-1819 212-227-7770

Filings since 2007-03-01

Form type X-17A-5/A
File number 008-44160
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-44160
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-11-13

Form type X-17A-5
File number 008-44160
Filing date 2006-11-13
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-44160
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-44160
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-04-15

Form type X-17A-5/A
File number 008-44160
Filing date 2003-04-15
Reporting date 2002-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-44160
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-44160
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES W CAMMACK ASSOCIATES INC PROFIT SHARING PLAN 2021 133052851 2022-06-07 CHARLES W CAMMACK ASSOCIATES INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 523110
Sponsor’s telephone number 2122277770
Plan sponsor’s address 40 WALL STREET, 56TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing EARLE W ALLEN
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing EARLE W ALLEN
CHARLES W CAMMACK ASSOCIATES INC PROFIT SHARING PLAN 2020 133052851 2021-07-15 CHARLES W CAMMACK ASSOCIATES INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 523110
Sponsor’s telephone number 2122277770
Plan sponsor’s address 40 WALL STREET, 56TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EARLE W ALLEN
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing EARLE W ALLEN
CHARLES W CAMMACK ASSOCIATES INC PROFIT SHARING PLAN 2019 133052851 2020-09-16 CHARLES W CAMMACK ASSOCIATES INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 523110
Sponsor’s telephone number 2122277770
Plan sponsor’s address 40 WALL STREET, 56TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing EARLE W. ALLEN
Role Employer/plan sponsor
Date 2020-09-16
Name of individual signing EARLE W. ALLEN
CHARLES W CAMMACK ASSOCIATES INC PROFIT SHARING PLAN 2018 133052851 2019-10-02 CHARLES W CAMMACK ASSOCIATES INC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 523110
Sponsor’s telephone number 2122277770
Plan sponsor’s address 40 WALL STREET, 56TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing EARLE W. ALLEN
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing EARLE W. ALLEN
CHARLES W CAMMACK ASSOCIATES INC PROFIT SHARING 2017 133052851 2018-08-22 CHARLES W CAMMACK ASSOCIATES INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 523110
Sponsor’s telephone number 2122277770
Plan sponsor’s address 40 WALL STREET, 56TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing EARLE W. ALLEN
CHARLES W CAMMACK ASSOCIATES INC PROFIT SHARING PLAN 2016 133052851 2017-09-28 CHARLES W CAMMACK ASSOCIATES INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-04-01
Business code 523110
Sponsor’s telephone number 2122277770
Plan sponsor’s address 40 WALL STREET, 56TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing EARLE W. ALLEN

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JEFFREY A. LEVY Chief Executive Officer 28 EASTWOOD BLVD, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 28 EASTWOOD BLVD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 28 EASTWOOD BLVD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-12-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2024-10-08 2024-12-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2024-10-08 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2024-10-08 2024-12-02 Address 28 EASTWOOD BLVD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2017-10-05 2024-10-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2017-10-05 2024-10-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-09-13 2017-10-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-09-13 2017-10-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007471 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241008002140 2024-10-08 BIENNIAL STATEMENT 2024-10-08
210128060468 2021-01-28 BIENNIAL STATEMENT 2020-12-01
181231006240 2018-12-31 BIENNIAL STATEMENT 2018-12-01
171005000584 2017-10-05 CERTIFICATE OF CHANGE 2017-10-05
170913000500 2017-09-13 CERTIFICATE OF CHANGE 2017-09-13
161206006234 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150730006192 2015-07-30 BIENNIAL STATEMENT 2014-12-01
150713000488 2015-07-13 CERTIFICATE OF CHANGE 2015-07-13
131023006198 2013-10-23 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610397703 2020-05-01 0202 PPP 40 Wall St Fl 56, New York, NY, 10005
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 962067
Loan Approval Amount (current) 962067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 43
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 969526.31
Forgiveness Paid Date 2021-02-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State