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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST HILLS DAY CAMP INC 401 K PROFIT SHARING PLAN TRUST 2012 112810736 2013-12-03 WEST HILLS DAY CAMP INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 6314276700
Plan sponsor’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117436599

Signature of

Role Plan administrator
Date 2013-12-03
Name of individual signing WEST HILLS DAY CAMP INC
WEST HILLS DAY CAMP INC 401 K PROFIT SHARING PLAN TRUST 2012 112810736 2013-07-09 WEST HILLS DAY CAMP INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 6314276700
Plan sponsor’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117436599

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing WEST HILLS DAY CAMP INC
WEST HILLS DAY CAMP INC 401 K PROFIT SHARING PLAN TRUST 2011 112810736 2012-11-29 WEST HILLS DAY CAMP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 6314276700
Plan sponsor’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117436599

Plan administrator’s name and address

Administrator’s EIN 112810736
Plan administrator’s name WEST HILLS DAY CAMP INC
Plan administrator’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117436599
Administrator’s telephone number 6314276700

Signature of

Role Plan administrator
Date 2012-11-29
Name of individual signing WEST HILLS DAY CAMP INC
WEST HILLS DAY CAMP INC 401 K PROFIT SHARING PLAN TRUST 2010 112810736 2011-07-21 WEST HILLS DAY CAMP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 6314276700
Plan sponsor’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117430000

Plan administrator’s name and address

Administrator’s EIN 112810736
Plan administrator’s name WEST HILLS DAY CAMP INC
Plan administrator’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117430000
Administrator’s telephone number 6314276700

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing WEST HILLS DAY CAMP INC
WEST HILLS DAY CAMP INC 2009 112810736 2010-07-27 WEST HILLS DAY CAMP INC 10
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 6314276700
Plan sponsor’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117430000

Plan administrator’s name and address

Administrator’s EIN 112810736
Plan administrator’s name WEST HILLS DAY CAMP INC
Plan administrator’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117430000
Administrator’s telephone number 6314276700

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing WEST HILLS DAY CAMP INC
WEST HILLS DAY CAMP INC 2009 112810736 2010-07-28 WEST HILLS DAY CAMP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 713900
Sponsor’s telephone number 6314276700
Plan sponsor’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117430000

Plan administrator’s name and address

Administrator’s EIN 112810736
Plan administrator’s name WEST HILLS DAY CAMP INC
Plan administrator’s address 21 SWEET HOLLOW RD, HUNTINGTON, NY, 117430000
Administrator’s telephone number 6314276700

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing WEST HILLS DAY CAMP INC

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

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)
1994-07-08 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-29 1994-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-29 1995-08-07 Address 28 ELM ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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
000523002153 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980514002166 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960603002298 1996-06-03 BIENNIAL STATEMENT 1996-05-01
950807002230 1995-08-07 BIENNIAL STATEMENT 1993-05-01
940708000396 1994-07-08 CERTIFICATE OF AMENDMENT 1994-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134720 0214700 2008-07-15 21 SWEET HOLLOW RD, HUNTINGTON, NY, 11743
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-08-08
Emphasis S: HISPANIC
Case Closed 2008-12-04

Related Activity

Type Referral
Activity Nr 200157675
Safety Yes
Type Accident
Activity Nr 100151828

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8799778604 2021-03-25 0235 PPP 21 Sweet Hollow Rd, Huntington, NY, 11743-6530
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608975
Loan Approval Amount (current) 608975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6530
Project Congressional District NY-01
Number of Employees 225
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State