Search icon

HAPPY DAYS, INC.

Company Details

Name: HAPPY DAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625539
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 10 CRAGMERE RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE DEBELLIS Chief Executive Officer 10 CRAGMERE RD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CRAGMERE RD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2003-06-04 2005-06-28 Address 10 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-06-28 Address 10 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2001-04-06 2005-06-28 Address 10 CRAGMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090513002421 2009-05-13 BIENNIAL STATEMENT 2009-04-01
050628002635 2005-06-28 BIENNIAL STATEMENT 2005-04-01
030604002736 2003-06-04 BIENNIAL STATEMENT 2003-04-01
020712000613 2002-07-12 CERTIFICATE OF AMENDMENT 2002-07-12
010406000468 2001-04-06 CERTIFICATE OF INCORPORATION 2001-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-18 No data 4470 STATE HWY 30, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-06-25 No data 829 WHITE PLAINS ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-06-11 No data 829 WHITE PLAINS ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-05-14 No data 829 WHITE PLAINS ROAD, SCARSDALE 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
2023-10-06 No data 829 WHITE PLAINS ROAD, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-05-23 No data 4470 STATE HWY 30, AMSTERDAM Critical Violation Food Service Establishment Inspections New York State Department of Health 7F - Precooked, refrigerated potentially hazardous food is not reheated to 165°F or above within two hours.
2023-03-21 No data 5640 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-23 No data 829 WHITE PLAINS ROAD, SCARSDALE 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
2022-08-09 No data 4470 STATE HWY 30, AMSTERDAM Critical Violation Food Service Establishment Inspections New York State Department of Health 6B - Enough hot holding equipment is not present, properly designed, maintained and operated to keep hot foods above 140°F.
2021-08-11 No data 4470 STATE HWY 30, AMSTERDAM Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68721 PL VIO INVOICED 2006-02-13 60 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134167410 2020-05-03 0202 PPP 10 Cragmere road, Airmont, NY, 10901
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24335
Loan Approval Amount (current) 24335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24545.9
Forgiveness Paid Date 2021-03-22
2210938605 2021-03-13 0202 PPS 10 Cragmere Rd, Airmont, NY, 10901-7516
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24335
Loan Approval Amount (current) 24335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10901-7516
Project Congressional District NY-17
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24472.22
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State