Search icon

SUMMER TRAILS DAY CAMP, INC.

Company Details

Name: SUMMER TRAILS DAY CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1973 (51 years ago)
Date of dissolution: 20 May 2024
Entity Number: 240931
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1520 JACOB ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT A. RALLS Chief Executive Officer 1520 JACOB ROAD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
SCOTT A. RALLS DOS Process Agent 1520 JACOB ROAD, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
132768237
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-28 2024-06-05 Address 1520 JACOB ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2020-01-28 2024-06-05 Address 1520 JACOB ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1973-12-20 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-12-20 2020-01-28 Address ONE BALINT DR., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001514 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
200128060362 2020-01-28 BIENNIAL STATEMENT 2017-12-01
C259804-2 1998-05-07 ASSUMED NAME CORP INITIAL FILING 1998-05-07
A122825-7 1973-12-20 CERTIFICATE OF INCORPORATION 1973-12-20

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
174864.00
Total Face Value Of Loan:
174864.00
Date:
2020-06-09
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:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
52100.00
Total Face Value Of Loan:
174700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52100
Current Approval Amount:
174700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176908.01
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174864
Current Approval Amount:
174864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175874.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State