Search icon

GATE HILL DAY CAMP, INC.

Company Details

Name: GATE HILL DAY CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1988 (37 years ago)
Entity Number: 1272848
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: PO BOX 592, STONY POINT, NY, United States, 10980
Principal Address: JOSHUA MALE, PO BOX 592 750 GATE HILL RD, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA MALE Chief Executive Officer PO BOX 592, 750 GATE HILL RD, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 592, STONY POINT, NY, United States, 10980

Form 5500 Series

Employer Identification Number (EIN):
133482213
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-22 2016-06-01 Address ROBERT MALE, PO BOX 592 750 GATE HILL RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2004-06-22 2006-05-22 Address PO BOX 592 / 750 GATE HILL RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1996-06-25 2004-06-22 Address PO BOX 592, 130 GATE HILL RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1996-06-25 2016-06-01 Address PO BOX 592, 130 GATE HILL RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1993-02-02 1996-06-25 Address GATE HILL ROAD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060634 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200106060447 2020-01-06 BIENNIAL STATEMENT 2018-06-01
191113000957 2019-11-13 CERTIFICATE OF AMENDMENT 2019-11-13
160601006390 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006426 2014-06-05 BIENNIAL STATEMENT 2014-06-01

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216900
Current Approval Amount:
216900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219621.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 429-0958
Add Date:
2017-01-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State