Search icon

THE PARK SLOPE DAY CAMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PARK SLOPE DAY CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1992 (33 years ago)
Entity Number: 1632398
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 241 PROSPECT PARK W, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 PROSPECT PARK W, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
RONNY SCHINDLER Chief Executive Officer 402 6TH STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113111622
Plan Year:
2018
Number Of Participants:
4
Sponsors DBA Name:
C/O SCHINDLER
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors DBA Name:
C/O SCHINDLER
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-10 2008-06-06 Address 402 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1998-05-11 2008-06-06 Address 402 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-07-12 1998-05-11 Address 339 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-07-12 1998-05-11 Address 339 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-07-12 2000-05-10 Address 112 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002745 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100903002394 2010-09-03 BIENNIAL STATEMENT 2010-04-01
080606002102 2008-06-06 BIENNIAL STATEMENT 2008-04-01
060515003092 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040428002804 2004-04-28 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
591024.00
Total Face Value Of Loan:
591024.00
Date:
2020-05-11
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:
315100.00
Total Face Value Of Loan:
290047.00
Date:
2020-05-08
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:
-353068.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$591,024
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$591,024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$599,379.3
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $591,018
Utilities: $1
Jobs Reported:
251
Initial Approval Amount:
$315,100
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,624.25
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $290,047

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State