Search icon

C.A.M. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C.A.M. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1984 (41 years ago)
Entity Number: 924250
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 143 SHIRLEY AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA BRUNO Chief Executive Officer 143 SHIRLEY AVENUE, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
MICHELLE DONNER Agent 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 SHIRLEY AVENUE, STATEN ISLAND, NY, United States, 10312

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-317-9477
Contact Person:
MICHELLE DONNER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2296729
Trade Name:
CAM CONSTRUCTION CO

Unique Entity ID

Unique Entity ID:
DKT1HZH85YK4
CAGE Code:
82WN0
UEI Expiration Date:
2025-10-14

Business Information

Doing Business As:
CAM CONSTRUCTION CO
Activation Date:
2024-10-16
Initial Registration Date:
2018-03-30

Commercial and government entity program

CAGE number:
82WN0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-16
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-14

Contact Information

POC:
MICHELLE DONNER

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-06-03 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-06-03 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603001835 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230830003040 2023-08-30 BIENNIAL STATEMENT 2022-06-01
200601060571 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200106060450 2020-01-06 BIENNIAL STATEMENT 2018-06-01
181001000053 2018-10-01 CERTIFICATE OF CHANGE 2018-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
8861 PL VIO INVOICED 2002-09-23 16600 PL - Padlock Violation

USAspending Awards / Financial Assistance

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:
99300.00
Total Face Value Of Loan:
99300.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$99,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,208.66
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $99,300

Court Cases

Court Case Summary

Filing Date:
2006-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
C.A.M. CONSTRUCTION CORP.
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