Search icon

WEST HILLS DAY CAMP, INC.

Company Details

Name: WEST HILLS DAY CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1986 (39 years ago)
Entity Number: 1086086
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 464 NEW YORK AVE, STE 100, HUNTINGTON, NY, United States, 11743
Principal Address: 21 SWEET HOLLOW RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY DUBIN DOS Process Agent 464 NEW YORK AVE, STE 100, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
EDWARD & KEVIN GERSH Chief Executive Officer 21 SWEET HOLLOW RD, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112810736
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-26 2010-08-09 Address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-06-03 2004-05-26 Address SWEET HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-08-07 2010-08-09 Address 75 PROSPECT DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-08-07 1996-06-03 Address SWEET HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-08-07 2004-05-26 Address SWEET HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100809002395 2010-08-09 BIENNIAL STATEMENT 2010-05-01
080929002387 2008-09-29 BIENNIAL STATEMENT 2008-05-01
060519003369 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040526002693 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020503002697 2002-05-03 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
608975.00
Total Face Value Of Loan:
608975.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-15
Type:
Referral
Address:
21 SWEET HOLLOW RD, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
608975
Current Approval Amount:
608975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State