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
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
JEFFREY A. LEVY | Chief Executive Officer | 28 EASTWOOD BLVD, MANALAPAN, NJ, United States, 07726 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State