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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
47340.00
Total Face Value Of Loan:
47340.00
Date:
2020-07-17
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:
199800.00
Date:
2020-04-11
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:
51500.00
Total Face Value Of Loan:
51500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47340
Current Approval Amount:
47340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
47613.66
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51500
Current Approval Amount:
51500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51968.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State