Search icon

CAMERON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMERON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1983 (42 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

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

Form 5500 Series

Employer Identification Number (EIN):
133227395
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
470787.00
Total Face Value Of Loan:
470787.00
Date:
2020-05-03
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:
534615.00
Total Face Value Of Loan:
534615.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-10
Type:
Planned
Address:
ROUTE 9, INDEPENDENT CEMENT CO., HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$470,787
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$470,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$474,953.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $470,786
Jobs Reported:
34
Initial Approval Amount:
$534,615
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$538,760.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $534,615

Court Cases

Court Case Summary

Filing Date:
2012-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CAMERON INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
BARAMI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAMERON INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CAMERON INDUSTRIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State