Search icon

KINGSTON CAR-G-CAM UNI CORP.

Company Details

Name: KINGSTON CAR-G-CAM UNI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1981 (44 years ago)
Entity Number: 729630
ZIP code: 12590
County: Rockland
Place of Formation: New York
Address: HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STENGER ROBERTS DAVIS & DIAMOND LLP STEPHEN E DIAMOND DOS Process Agent HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
CAMILLO IOVENO C/O STENGER ROBERTS DAVIS & DIAMOND LLP Chief Executive Officer HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2001-09-25 2013-09-16 Address 1300 ULSTER AVE, STE 208, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2001-09-25 2013-09-16 Address C & C UNISEX HAIR DESIGN, 1300 ULSTER AVE, STE 208, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2001-09-25 2013-09-16 Address 1300 ULSTER AVE, STE 208, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1999-10-15 2001-09-25 Address 1300 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1999-10-15 2001-09-25 Address 1300 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131127002059 2013-11-27 BIENNIAL STATEMENT 2013-10-01
130916002078 2013-09-16 BIENNIAL STATEMENT 2011-10-01
091216002435 2009-12-16 BIENNIAL STATEMENT 2009-10-01
071030002443 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051202002122 2005-12-02 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
156310.27
Total Face Value Of Loan:
156310.27
Date:
2020-04-14
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:
156300.00
Total Face Value Of Loan:
156300.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156310.27
Current Approval Amount:
156310.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158112.18
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156300
Current Approval Amount:
156300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157637.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State