Search icon

CAMEO HOUSE OWNERS, INC.

Company Details

Name: CAMEO HOUSE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1981 (44 years ago)
Entity Number: 725865
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 209 GARTH ROAD, SCARSDALE, NY, United States, 10583
Principal Address: C/O GARTHCHESTER REALTY, 209 GARTH ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 115000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STUART LEVINSON Chief Executive Officer C/O GARTHCHESTER REALTY, 209 GARTH ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 209 GARTH ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2008-03-04 2019-12-26 Address 300 MARTINE AVE, APT 6I, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2007-02-01 2019-12-26 Address 399 KNOLLWOOD ROAD, STE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2007-01-31 2008-03-04 Address 300 MARTINE AVE 9M, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2007-01-31 2019-12-26 Address 300 MARTINE AVE_9M, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2006-01-11 2007-01-31 Address CAMEO HOUSE OWNERS INC, 300 MARTINE AVE 6 F, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191226060194 2019-12-26 BIENNIAL STATEMENT 2019-10-01
100111000213 2010-01-11 CERTIFICATE OF AMENDMENT 2010-01-11
080304002459 2008-03-04 BIENNIAL STATEMENT 2007-10-01
070201001154 2007-02-01 CERTIFICATE OF CHANGE 2007-02-01
070131002654 2007-01-31 AMENDMENT TO BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
63200.00
Total Face Value Of Loan:
63200.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63200
Current Approval Amount:
63200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63707.36

Court Cases

Court Case Summary

Filing Date:
1987-03-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
CAMEO HOUSE OWNERS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State