Search icon

CAMILLO, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMILLO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 1973
Business ALEI: 0007427
Annual report due: 16 Nov 2025
Business address: 500 BOSTON POST RD, ORANGE, CT, 06477, United States
Mailing address: 500 BOSTON POST ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mpdempsey@amtaxllc.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAMILLO TRAMANTANA Agent 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States 500 BOSTON POST ROAD, ORANGE, CT, 06477, United States +1 203-795-3468 cam1438@sbcglobal.net 136 East Ave, ph2, Norwalk, CT, 06851-5730, United States

Officer

Name Role Business address Residence address
ANGELA TRAMONTANA Officer 500 BOSTON POST RD, ORANGE, CT, 06477, United States 136 East Ave, PH2, Norwalk, CT, 06851-5730, United States
CAMILLO TRAMONTANA Officer 500 BOSTON POST RD, ORANGE, CT, 06477, United States 136 EAST AVENUE, PH2, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317340 2024-10-18 - Annual Report Annual Report -
BF-0011080236 2023-10-17 - Annual Report Annual Report -
BF-0010332968 2022-10-21 - Annual Report Annual Report 2022
BF-0009821879 2021-11-29 - Annual Report Annual Report -
0007008545 2020-10-27 - Annual Report Annual Report 2020
0006706016 2019-12-30 - Annual Report Annual Report 2019
0006263025 2018-10-23 - Annual Report Annual Report 2018
0005967261 2017-11-16 - Annual Report Annual Report 2017
0005710655 2016-12-02 - Annual Report Annual Report 2016
0005453612 2015-12-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305667303 2020-04-29 0156 PPP 500 BOSTON POST RD, ORANGE, CT, 06477
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49217.15
Loan Approval Amount (current) 49217.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-0551
Project Congressional District CT-03
Number of Employees 7
NAICS code 532281
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49671.04
Forgiveness Paid Date 2021-04-08
3623208503 2021-02-24 0156 PPS 57 Teapot Hill Rd, Wilton, CT, 06897-1516
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51322.5
Loan Approval Amount (current) 51322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-1516
Project Congressional District CT-04
Number of Employees 3
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51741.63
Forgiveness Paid Date 2021-12-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005056437 Active OFS 2022-03-31 2027-04-10 AMENDMENT

Parties

Name CAMILLO, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003401144 Active OFS 2020-09-09 2025-09-09 ORIG FIN STMT

Parties

Name CAMILLO, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003172321 Active OFS 2017-04-07 2027-04-10 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name CAMILLO, INC.
Role Debtor
0002869345 Active OFS 2012-04-10 2027-04-10 ORIG FIN STMT

Parties

Name CAMILLO, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information