Search icon

CAMOIN ASSOCIATES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAMOIN ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2018
Branch of: CAMOIN ASSOCIATES, INC., NEW YORK (Company Number 2470414)
Business ALEI: 1260535
Annual report due: 15 Jan 2026
Business address: 3126 W Cary St, Richmond, VA, 23221, United States
Mailing address: 3126 W Cary St, #409, Richmond, VA, United States, 23221
Place of Formation: NEW YORK
E-Mail: rachel@camoinassociates.com
E-Mail: eteets@camoinassociates.com

Industry & Business Activity

NAICS

541720 Research and Development in the Social Sciences and Humanities

This industry comprises establishments primarily engaged in conducting research and analyses in cognitive development, sociology, psychology, language, behavior, economic, and other social science and humanities research. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
ROBERT CAMOIN Director 120 WEST AVENUE, SUITE 303, SARATOGA SPRINGS, NY, 12866, United States 120 WEST AVENUE, SUITE 303, SARATOGA SPRINGS, NY, 12866, United States
JIM DAMICIS Director 201 U.S. ROUTE 1, #222, SCARBOROUGH, ME, 04074, United States 201 U.S. ROUTE 1, #222, SCARBOROUGH, ME, 04074, United States

Officer

Name Role Business address Residence address
Rachel Selsky Officer 3126 W Cary St.,, #409, Richmond, VA, 23221, United States 157 orchard woods drive, Saunderstown, RI, 02874, United States
JIM DAMICIS Officer 201 U.S. ROUTE 1, #222, SCARBOROUGH, ME, 04074, United States 201 U.S. ROUTE 1, #222, SCARBOROUGH, ME, 04074, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States eteets@camoinassociates.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087228 2024-12-17 - Annual Report Annual Report -
BF-0012308213 2023-12-18 - Annual Report Annual Report -
BF-0011350384 2023-01-03 - Annual Report Annual Report -
BF-0010173398 2022-01-13 - Annual Report Annual Report 2022
0007057104 2021-01-07 - Annual Report Annual Report 2021
0006714317 2020-01-07 - Annual Report Annual Report 2020
0006302337 2019-01-02 - Annual Report Annual Report 2019
0006011355 2018-01-15 2018-01-15 Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143038501 2021-02-23 0156 PPS 25 Fox Mead, Suffield, CT, 06078-2259
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364715
Loan Approval Amount (current) 364715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffield, HARTFORD, CT, 06078-2259
Project Congressional District CT-02
Number of Employees 25
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 366548.71
Forgiveness Paid Date 2021-09-01
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