Search icon

Camera-O'Neill Consulting Engineers, Inc.

Headquarter

Company Details

Name: Camera-O'Neill Consulting Engineers, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Mar 2012 (13 years ago)
Identification Number: 000788928
ZIP code: 02871
County: Newport County
Principal Address: 201 CLOCK TOWER SQ, PORTSMOUTH, RI, 02871-1397, USA
Purpose: STRUCTURAL ENGINEERING

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Camera-O'Neill Consulting Engineers, Inc., NEW YORK 4293588 NEW YORK

Agent

Name Role Address
PETER BRENT REGAN, ESQ. Agent SAYER REGAN & THAYER LLP 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
MICHAEL V. CAMERA PRESIDENT 117 BLACK POINT LANE PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
MICHAEL V. CAMERA TREASURER 117 BLACK POINT LANE PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
MICHAEL V. CAMERA SECRETARY 117 BLACK POINT LANE PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
MICHAEL V. CAMERA VICE PRESIDENT 117 BLACK POINT LANE PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
202450918980 Annual Report 2024-04-12
202328008980 Annual Report 2023-02-09
202217996480 Annual Report 2022-05-31
202189744980 Annual Report 2021-02-03
202033124270 Annual Report 2020-01-27
201920923710 Annual Report 2019-09-19
201907116490 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856957900 Annual Report 2018-01-29
201740714530 Annual Report - Amended 2017-04-12
201733757500 Annual Report 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792437105 2020-04-10 0165 PPP 201 Clock Tower Sq, PORTSMOUTH, RI, 02871-1397
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70100
Loan Approval Amount (current) 70100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORTSMOUTH, NEWPORT, RI, 02871-1397
Project Congressional District RI-01
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70716.5
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State