Search icon

CAMILLO, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
51322.50
Total Face Value Of Loan:
51322.50
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
349700.00
Date:
2020-04-29
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:
49217.15
Total Face Value Of Loan:
49217.15

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$49,217.15
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,217.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,671.04
Servicing Lender:
Liberty Bank
Use of Proceeds:
Payroll: $49,217.15
Jobs Reported:
3
Initial Approval Amount:
$51,322.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,322.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,741.63
Servicing Lender:
Liberty Bank
Use of Proceeds:
Payroll: $51,318.5
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005056437
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-03-31
Lapse Date:
2027-04-10
Subsequent Filing No:
0003401144
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-09-09
Lapse Date:
2025-09-09
Subsequent Filing No:
0003172321
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2017-04-07
Lapse Date:
2027-04-10
Subsequent Filing No:
0002869345
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2012-04-10
Lapse Date:
2027-04-10

Federal Court Cases

Court Case Summary

Filing Date:
2018-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CAMILLO, INC.
Party Role:
Plaintiff
Party Name:
MERRIMACK MUTUAL FIRE INSURANC
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CAMILLO, INC.
Party Role:
Plaintiff
Party Name:
DEWALT INDUSTRIAL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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