Search icon

DEER MOUNTAIN DAY CAMP, INC.

Company Details

Name: DEER MOUNTAIN DAY CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1958 (67 years ago)
Entity Number: 169564
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: ROBERTA KATZ, 63 CALL HOLLOW ROAD, POMONA, NY, United States, 10970
Principal Address: 67 EAST 11TH ST / #402, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTA KATZ Chief Executive Officer 63 CALL HOLLOW ROAD, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERTA KATZ, 63 CALL HOLLOW ROAD, POMONA, NY, United States, 10970

History

Start date End date Type Value
2021-10-30 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-02-13 2012-06-13 Address 5 UNGAVA DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-03-04 2012-06-13 Address 5 UNGEVA DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1998-03-04 2006-02-13 Address 63 CALL HOLLOW RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1998-03-04 2012-06-13 Address 120 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1997-12-15 2021-10-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1958-01-03 1998-03-04 Address 521 5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1958-01-03 1997-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120613003208 2012-06-13 BIENNIAL STATEMENT 2012-01-01
120404000163 2012-04-04 CERTIFICATE OF CHANGE 2012-04-04
080116003108 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060213002610 2006-02-13 BIENNIAL STATEMENT 2006-01-01
20041116014 2004-11-16 ASSUMED NAME CORP INITIAL FILING 2004-11-16
020109002733 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000201002902 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980304002127 1998-03-04 BIENNIAL STATEMENT 1998-01-01
971215000323 1997-12-15 CERTIFICATE OF AMENDMENT 1997-12-15
91244 1958-01-03 CERTIFICATE OF INCORPORATION 1958-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-09 No data 63 CALL HOLLOW ROAD, POMONA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-07-31 No data 63 CALL HOLLOW ROAD, POMONA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-08-08 No data 63 CALL HOLLOW ROAD, POMONA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-07-29 No data 63 CALL HOLLOW ROAD, POMONA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2020-08-07 No data 63 CALL HOLLOW ROAD, POMONA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2019-08-12 No data 63 CALL HOLLOW ROAD, POMONA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-08-02 No data 63 CALL HOLLOW ROAD, POMONA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-07-26 No data 63 CALL HOLLOW ROAD, POMONA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028128608 2021-03-12 0202 PPS 63 Call Hollow Rd, Pomona, NY, 10970-2702
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489429
Loan Approval Amount (current) 489429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-2702
Project Congressional District NY-17
Number of Employees 18
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 494558.49
Forgiveness Paid Date 2022-04-06
1340757705 2020-05-01 0202 PPP 63 CALL HOLLOW RD, POMONA, NY, 10970
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157561.35
Loan Approval Amount (current) 157561.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMONA, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 41
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158912.44
Forgiveness Paid Date 2021-03-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State