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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
489429.00
Total Face Value Of Loan:
489429.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
517600.00
Date:
2020-05-02
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:
157561.35
Total Face Value Of Loan:
157561.35
Date:
2020-05-02
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:
157560.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
489429
Current Approval Amount:
489429
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
494558.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157561.35
Current Approval Amount:
157561.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158912.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State