Search icon

BREEZEMONT DAY CAMP, INC.

Company Details

Name: BREEZEMONT DAY CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1986 (39 years ago)
Date of dissolution: 27 Feb 2015
Entity Number: 1113621
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 62 COX AVE, ARMONK, NY, United States, 10504
Principal Address: 62 COX AVENUE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RICHARD TESONE Chief Executive Officer 62 COX AVENUE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 COX AVE, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
133371618
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1986-09-22 1996-09-09 Address 62 COX AVE., ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150227000579 2015-02-27 CERTIFICATE OF DISSOLUTION 2015-02-27
120906006070 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100913002222 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825002462 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060823002185 2006-08-23 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State