Search icon

CAM-TECH INDUSTRIES, INC.

Company Details

Name: CAM-TECH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1981 (44 years ago)
Entity Number: 712876
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 95 ESTATES DR. WEST, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YE9LNQNXJBA5 2025-03-05 95 ESTATES DR W, FAIRPORT, NY, 14450, 8425, USA 95 ESTATES DR W, FAIRPORT, NY, 14450, 8425, USA

Business Information

Doing Business As CAM TECH INDUSTRIES INC
URL https://camtechindustries.com/
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2001-10-11
Entity Start Date 1982-01-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 332722
Product and Service Codes 5305

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICK VICE
Address 95 ESTATES DR W, FAIRPORT, NY, 14450, 8425, USA
Title ALTERNATE POC
Name LISA WRIGHT
Address 95 ESTATES DRIVE WEST, FAIRPORT, NY, 14450, USA
Government Business
Title PRIMARY POC
Name THOMAS J COLLIER
Address 95 ESTATES DR W, FAIRPORT, NY, 14450, 8425, USA
Title ALTERNATE POC
Name RICK VICE
Address 95 ESTATES DRIVE WEST, FAIRPORT, NY, 14450, 8425, USA
Past Performance
Title PRIMARY POC
Name THOMAS J COLLIER
Address 95 ESTATES DRIVE WEST, FAIRPORT, NY, 14450, 8425, USA
Title ALTERNATE POC
Name RICK VICE
Address 95 ESTATES DR W, FAIRPORT, NY, 14450, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0GT70 Active U.S./Canada Manufacturer 1989-05-24 2024-03-12 2029-03-07 2025-03-05

Contact Information

POC THOMAS J. COLLIER
Phone +1 585-425-2090
Fax +1 585-425-2095
Address 95 ESTATES DR W, FAIRPORT, NY, 14450 8425, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
THOMAS COLLIER Chief Executive Officer 95 ESTATES DR. WEST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 ESTATES DR. WEST, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1985-09-12 2011-09-08 Address 48 COMMERCIAL STREET, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1981-07-23 1985-09-12 Address PO BOX 139, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710006418 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110908002120 2011-09-08 BIENNIAL STATEMENT 2011-07-01
B266267-3 1985-09-12 CERTIFICATE OF AMENDMENT 1985-09-12
A784167-4 1981-07-23 CERTIFICATE OF INCORPORATION 1981-07-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CAM-TECH 73616699 1986-08-25 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1988-10-26
Publication Date 1987-01-13

Mark Information

Mark Literal Elements CAM-TECH
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.12 - Polygons with bars, bands and lines, 26.15.21 - Polygons that are completely or partially shaded, 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For SOCKET SET SCREWS
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status ABANDONED
First Use Aug. 12, 1986
Use in Commerce Aug. 12, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CAM-TECH INDUSTRIES, INC.
Owner Address 48 WEST COMMERCIAL STREET WEBSTER, NEW YORK UNITED STATES 14580
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PHILIP K. FITZSIMMONS
Correspondent Name/Address PHILIP K FITZSIMMONS, SHLESINGER, FITZSIMMONS & SHLESINGER, STE 1323, 183 E MAIN ST, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
1988-10-26 ABANDONMENT - AFTER INTER PARTES DECISION
1988-10-26 OPPOSITION TERMINATED NO. 999999
1988-09-02 OPPOSITION DISMISSED NO. 999999
1987-07-20 OPPOSITION INSTITUTED NO. 999999
1987-01-13 PUBLISHED FOR OPPOSITION
1986-12-14 NOTICE OF PUBLICATION
1986-11-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17816646 0213600 1986-04-04 48 COMMERCIAL STREET, WEBSTER, NY, 14580
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1986-06-19
Case Closed 1986-07-21

Related Activity

Type Referral
Activity Nr 900878042
Health Yes
17821034 0213600 1986-02-28 48 COMMERCIAL STREET, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1986-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-03-10
Abatement Due Date 1986-04-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1986-03-10
Abatement Due Date 1986-04-10
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-03-10
Abatement Due Date 1986-03-27
Nr Instances 2
Nr Exposed 13
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-03-10
Abatement Due Date 1986-04-03
Nr Instances 1
Nr Exposed 13
Citation ID 02004
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1986-03-10
Abatement Due Date 1986-04-10
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2363608503 2021-02-20 0219 PPS 95 Estates Dr W, Fairport, NY, 14450-8425
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273872
Loan Approval Amount (current) 273872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8425
Project Congressional District NY-25
Number of Employees 23
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275500.23
Forgiveness Paid Date 2021-10-06
4075988201 2020-08-05 0219 PPP 95 Estates Dr. W., FAIRPORT, NY, 14450-8425
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283873
Loan Approval Amount (current) 283873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-8425
Project Congressional District NY-25
Number of Employees 22
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285272.92
Forgiveness Paid Date 2021-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0508305 CAM-TECH INDUSTRIES, INC. CAM TECH INDUSTRIES INC YE9LNQNXJBA5 95 ESTATES DR W, FAIRPORT, NY, 14450-8425
Capabilities Statement Link -
Phone Number 585-425-2090
Fax Number 585-425-2095
E-mail Address sales@camtechindustries.com
WWW Page https://camtechindustries.com/
E-Commerce Website -
Contact Person THOMAS COLLIER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0GT70
Year Established 1982
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State