Search icon

CAM-TECH INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-425-2095
Contact Person:
THOMAS COLLIER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0508305
Trade Name:
CAM TECH INDUSTRIES INC

Unique Entity ID

Unique Entity ID:
YE9LNQNXJBA5
CAGE Code:
0GT70
UEI Expiration Date:
2026-03-04

Business Information

Doing Business As:
CAM TECH INDUSTRIES INC
Activation Date:
2025-03-06
Initial Registration Date:
2001-10-11

Commercial and government entity program

CAGE number:
0GT70
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
THOMAS J. COLLIER
Corporate URL:
https://camtechindustries.com/

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
273872.00
Total Face Value Of Loan:
273872.00
Date:
2020-08-05
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:
283873.00
Total Face Value Of Loan:
283873.00
Date:
2020-04-11
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:
381568.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73770883
Mark:
CAM-TECH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-12-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CAM-TECH

Goods And Services

For:
SOCKET SET SCREWS
First Use:
1986-08-12
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73616699
Mark:
CAM-TECH
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1986-08-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CAM-TECH

Goods And Services

For:
SOCKET SET SCREWS
First Use:
1986-08-12
International Classes:
006 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-04
Type:
Referral
Address:
48 COMMERCIAL STREET, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-02-28
Type:
Planned
Address:
48 COMMERCIAL STREET, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$273,872
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$275,500.23
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $273,872
Jobs Reported:
22
Initial Approval Amount:
$283,873
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$285,272.92
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $283,873

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State