Search icon

CAMERON INDUSTRIES, INC.

Company Details

Name: CAMERON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1983 (41 years ago)
Entity Number: 879457
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7th avenue, suite 609, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMERON INDUSTRIES INC. 401(K) PLAN 2023 133227395 2024-07-31 CAMERON INDUSTRIES INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 525 7TH AVE, SUITE 609, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SOHEIL KHAYYAM
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2022 133227395 2023-07-28 CAMERON INDUSTRIES INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 525 7TH AVE, SUITE 609, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing SOHEIL KHAYYAM
Role Employer/plan sponsor
Date 2023-07-28
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2021 133227395 2022-10-14 CAMERON INDUSTRIES INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 525 7TH AVE, SUITE 609, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2020 133227395 2021-10-14 CAMERON INDUSTRIES INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 525 7TH AVE, SUITE 609, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2019 133227395 2020-10-05 CAMERON INDUSTRIES INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 525 7TH AVE, SUITE 609, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2018 133227395 2019-08-20 CAMERON INDUSTRIES INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 525 7TH AVE, SUITE 609, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2017 133227395 2018-09-25 CAMERON INDUSTRIES INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 525 7TH AVE, SUITE 609, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2016 133227395 2017-10-16 CAMERON INDUSTRIES INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 1375 BROADWAY, NEW YORK NEW YORK, NY, 100187001

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2015 133227395 2016-09-07 CAMERON INDUSTRIES INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 1375 BROADWAY, NEW YORK NEW YORK, NY, 100187001

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing SOHEIL KHAYYAM
CAMERON INDUSTRIES INC. 401(K) PLAN 2014 133227395 2015-09-23 CAMERON INDUSTRIES INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 2125750471
Plan sponsor’s address 1375 BROADWAY, NEW YORK NEW YORK, NY, 100187001

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing SOHEIL KHAYYAM

Chief Executive Officer

Name Role Address
SOHEIL KHAYYAM Chief Executive Officer 525 7TH AVENUE, SUITE 609, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CAMERON INDUSTRIES, INC. DOS Process Agent 525 7th avenue, suite 609, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 1375 BROADWAY 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 525 7TH AVENUE, SUITE 609, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-05-25 2023-12-20 Address 1375 BROADWAY 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-05-25 2023-12-20 Address 1375 BROADWAY 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1983-11-07 1995-05-25 Address 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-11-07 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231220004800 2023-12-20 BIENNIAL STATEMENT 2023-12-20
131107006914 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111205002088 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091201002647 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071129002135 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060127002173 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031202002444 2003-12-02 BIENNIAL STATEMENT 2003-11-01
011214002306 2001-12-14 BIENNIAL STATEMENT 2001-11-01
000113002516 2000-01-13 BIENNIAL STATEMENT 1999-11-01
971114002018 1997-11-14 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-19 No data 525 7TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254906 SL VIO INVOICED 2020-11-09 1750 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994577 0213100 1990-10-10 ROUTE 9, INDEPENDENT CEMENT CO., HUDSON, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-10
Case Closed 1990-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-10-29
Abatement Due Date 1990-11-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5955438410 2021-02-09 0202 PPS 525 Fashion Ave Fl 6, New York, NY, 10018-4960
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470787
Loan Approval Amount (current) 470787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4960
Project Congressional District NY-12
Number of Employees 25
NAICS code 313230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 474953.14
Forgiveness Paid Date 2022-01-03
5609587704 2020-05-01 0202 PPP 525 Fashion Ave Fl 6, New York, NY, 10018
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534615
Loan Approval Amount (current) 534615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538760.1
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State