Search icon

CAMPLAND INC

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

Company Details

Entity Name: CAMPLAND INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 22 Jan 1998
Date of dissolution: 05 Apr 2023
Business ALEI: 0580999
Annual report due: 22 Jan 2023
Business address: 65 KENMONT ROAD, KENT, CT, 06757, United States
Mailing address: PO BOX 625, SADDLE RIVER, NJ, United States, 07458
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: laurie@kencamp.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CAMPLAND INC, NEW YORK 4199853 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Residence address
SAMUEL VICHNESS Director 620 BROADWAY APT 4F, NEW YORK, NY, 10012, United States
MICHAEL KULCHIN Director 5 HUNTER RIDGE, WOODCLIFF LAKE, NJ, 07675, United States

Officer

Name Role Residence address
MICHAEL KULCHIN Officer 5 HUNTER RIDGE, WOODCLIFF LAKE, NJ, 07675, United States
SAMUEL VICHNESS Officer 620 BROADWAY APT 4F, NEW YORK, NY, 10012, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0163186 LIQUOR BRAND LABEL ACTIVE CURRENT 2020-01-15 2023-01-15 2026-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011759764 2023-04-05 2023-04-05 Dissolution Certificate of Dissolution -
BF-0010171375 2022-01-28 - Annual Report Annual Report 2022
0007264840 2021-03-29 - Annual Report Annual Report 2021
0007022273 2020-11-19 - Annual Report Annual Report 2019
0007022282 2020-11-19 - Annual Report Annual Report 2020
0006312294 2019-01-08 - Annual Report Annual Report 2017
0006312301 2019-01-08 - Annual Report Annual Report 2018
0005564367 2016-05-17 - Annual Report Annual Report 2016
0005256834 2015-01-15 - Annual Report Annual Report 2015
0005033772 2014-01-31 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4967658300 2021-01-23 0156 PPS 65 Kenmont Rd, Kent, CT, 06757
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) 95175
Loan Approval Amount (current) 95175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kent, LITCHFIELD, CT, 06757
Project Congressional District CT-05
Number of Employees 8
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95980.73
Forgiveness Paid Date 2021-12-08
6318487006 2020-04-06 0156 PPP 65 Kenmont Road, KENT, CT, 06757
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95175
Loan Approval Amount (current) 95175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KENT, LITCHFIELD, CT, 06757-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96413.58
Forgiveness Paid Date 2021-08-04

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Kent 70 KENMONT RD 15/22/106// - 100013 Source Link
Acct Number 00081900
Assessment Value $1,092,600
Appraisal Value $2,032,300
Land Use Description Com/Res MDL94
Land Appraised Value $734,200

Parties

Name KMKW Land, LLC
Sale Date 2022-02-28
Name KMKW Land, LLC
Sale Date 2022-02-14
Sale Price $2,822,000
Name CAMPLAND INC
Sale Date 1998-09-14
Kent 65 KENMONT RD 10/22/51// - 1033 Source Link
Acct Number 00081800
Assessment Value $1,968,500
Appraisal Value $3,257,800
Land Use Description Com/Res MDL94
Land Appraised Value $844,500

Parties

Name KMKW Land, LLC
Sale Date 2022-02-28
Name KMKW Land, LLC
Sale Date 2022-02-14
Sale Price $2,822,000
Name CAMPLAND INC
Sale Date 1998-09-14
Name KEN-MONT AND KEN-WOOD, LLC
Sale Date 1959-07-01
Kent KENMONT RD 10/22/48// - 1028 Source Link
Acct Number 00081200
Assessment Value $5,600
Appraisal Value $317,000
Land Use Description Forest 490
Neighborhood 6
Land Appraised Value $317,000

Parties

Name KMKW Land, LLC
Sale Date 2022-02-28
Name KMKW Land, LLC
Sale Date 2022-02-14
Sale Price $2,822,000
Name CAMPLAND INC
Sale Date 1998-09-14
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