Search icon

C.A.M. CONSTRUCTION CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DKT1HZH85YK4 2024-11-06 143 SHIRLEY AVE, STATEN ISLAND, NY, 10312, 5531, USA 143 SHIRLEY AVE, STATEN ISLAND, NY, 10312, 5531, USA

Business Information

Doing Business As CAM CONSTRUCTION CO
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2018-03-30
Entity Start Date 1984-06-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 212321, 238910, 423320, 484220, 562111, 562119, 562212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE DONNER
Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA
Government Business
Title PRIMARY POC
Name MICHELLE DONNER
Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA
Past Performance Information not Available

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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2024-06-03 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
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: Chief Executive Officer)
2023-08-30 2024-06-03 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2020-01-06 2023-08-30 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2018-10-01 2023-08-30 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2018-10-01 2023-08-30 Address 143 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
1996-06-21 2018-10-01 Address 157 HETT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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
040629002843 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020524002490 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000605002064 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980609002617 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960621002019 1996-06-21 BIENNIAL STATEMENT 1996-06-01

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6817827104 2020-04-14 0202 PPP 143 SHIRLEY AVE, STATEN ISLAND, NY, 10312-5531
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99300
Loan Approval Amount (current) 99300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-5531
Project Congressional District NY-11
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100208.66
Forgiveness Paid Date 2021-03-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2296729 C.A.M. CONSTRUCTION CORP. CAM CONSTRUCTION CO DKT1HZH85YK4 143 SHIRLEY AVE, STATEN ISLAND, NY, 10312-5531
Capabilities Statement Link -
Phone Number 718-317-1920
Fax Number 718-317-9477
E-mail Address michdonner@gmail.com
WWW Page -
E-Commerce Website -
Contact Person MICHELLE DONNER
County Code (3 digit) 085
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 82WN0
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562212
NAICS Code's Description Solid Waste Landfill
Buy Green Yes
Code 212321
NAICS Code's Description Construction Sand and Gravel Mining
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 423320
NAICS Code's Description Brick, Stone, and Related Construction Material Merchant Wholesalers
Buy Green Yes
Code 484220
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Local
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes
Code 562119
NAICS Code's Description Other Waste Collection
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602491 Employee Retirement Income Security Act (ERISA) 2006-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-30
Termination Date 2006-04-03
Section 1331
Sub Section OT
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State