Search icon

HOLIDAY MOUNTAIN FUN PARK, INC.

Company Details

Name: HOLIDAY MOUNTAIN FUN PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2002 (23 years ago)
Entity Number: 2794642
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: po box 202, JEFFERSONVILLE, NY, United States, 12748
Principal Address: 356 VILLA ROMA, CALLICOON, NY, United States, 12723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 202, JEFFERSONVILLE, NY, United States, 12748

Agent

Name Role Address
craig passante Agent 340 goldsmith rd, JEFFERSONVILLE, NY, 12748

Chief Executive Officer

Name Role Address
CRAIG PASSANTE Chief Executive Officer 356 VILLA ROMA, CALLICOON, NY, United States, 12723

History

Start date End date Type Value
2023-09-18 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-15 2023-09-18 Address 356 VILLA ROMA, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2004-09-15 2023-09-18 Address 99 HOLIDAY MOUNTAIN RD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2002-07-29 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-29 2004-09-15 Address 356 VILLA ROMA ROAD, CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918002212 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
140716006553 2014-07-16 BIENNIAL STATEMENT 2014-07-01
100713002112 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080723003352 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060807003053 2006-08-07 BIENNIAL STATEMENT 2006-07-01
040915002493 2004-09-15 BIENNIAL STATEMENT 2004-07-01
020918000452 2002-09-18 CERTIFICATE OF MERGER 2002-09-30
020729000736 2002-07-29 CERTIFICATE OF INCORPORATION 2002-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1805487109 2020-04-10 0202 PPP 99 HOLIDAY MOUNTAIN RD, MONTICELLO, NY, 12701-3910
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, SULLIVAN, NY, 12701-3910
Project Congressional District NY-19
Number of Employees 70
NAICS code 713920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51968.44
Forgiveness Paid Date 2021-03-16
9304128307 2021-01-30 0202 PPS 99 Holiday Mountain Rd, Monticello, NY, 12701-3910
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47340
Loan Approval Amount (current) 47340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-3910
Project Congressional District NY-19
Number of Employees 81
NAICS code 713110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 47613.66
Forgiveness Paid Date 2021-09-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State