Search icon

HOLIDAY TYME PET HOTELS, INC.

Company Details

Name: HOLIDAY TYME PET HOTELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1969 (56 years ago)
Entity Number: 271401
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: ATTN KAREN HANSEN DAPPER, PO BOX 77, PATTERSON, NY, United States, 12563
Principal Address: 311-317 ROUTE 292, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK HANSEN Chief Executive Officer 24 MILLTOWN RD, HOLMES, NY, United States, 12531

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN KAREN HANSEN DAPPER, PO BOX 77, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
1994-10-12 2018-05-16 Address ROUTE 216, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1994-10-12 2018-05-16 Address ROUTE 216, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
1994-10-12 2018-05-16 Address ROUTE 216, HOLMES, NY, 12531, USA (Type of address: Service of Process)
1969-01-20 1994-10-12 Address ROUTE 216, HOLMES, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516002021 2018-05-16 BIENNIAL STATEMENT 2017-01-01
030305002528 2003-03-05 BIENNIAL STATEMENT 2003-01-01
010212002039 2001-02-12 BIENNIAL STATEMENT 2001-01-01
C279786-2 1999-10-14 ASSUMED NAME CORP INITIAL FILING 1999-10-14
990121002438 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970408002275 1997-04-08 BIENNIAL STATEMENT 1997-01-01
941012002022 1994-10-12 BIENNIAL STATEMENT 1994-01-01
A581463-2 1979-06-06 CERTIFICATE OF AMENDMENT 1979-06-06
730614-4 1969-01-20 CERTIFICATE OF INCORPORATION 1969-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3851407205 2020-04-27 0202 PPP P O Box 77, Patterson, NY, 12563
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patterson, PUTNAM, NY, 12563-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10830.62
Forgiveness Paid Date 2021-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State