Search icon

WHITE PLAINS ADVENTURE CAMP, INC.

Company Details

Name: WHITE PLAINS ADVENTURE CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016698
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 12 ELMWOOD ROAD, WHITE PLAINS, NY, United States, 10605
Principal Address: STEVEN FUGARINO, 12 ELMWOOD ROAD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN FUGARINO Chief Executive Officer 12 ELMWOOD ROAD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
STEVEN M. FUGARINO DOS Process Agent 12 ELMWOOD ROAD, WHITE PLAINS, NY, United States, 10605

Agent

Name Role Address
STEVEN M. FUGARINO Agent 12 ELMWOOD ROAD, WHITE PLAINS, NY, 10605

History

Start date End date Type Value
2006-04-18 2011-05-24 Address 11 SENTRY PLACE, SCARSDALE, NY, 10583, 2518, USA (Type of address: Chief Executive Officer)
2006-04-18 2011-05-24 Address STEVEN FUGARINO, 11 SENTRY PLACE, SCARSDALE, NY, 10583, 2518, USA (Type of address: Principal Executive Office)
2006-04-18 2011-05-19 Address STEVEN FUGARINO, 11 SENTRY PLACE, SCARSDALE, NY, 10583, 2518, USA (Type of address: Service of Process)
2004-02-23 2011-05-19 Address 2509 WESTERVELT AVENUE, BRONX, NY, 10469, USA (Type of address: Registered Agent)
2004-02-23 2006-04-18 Address 2509 WESTERVELT AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002059 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120507002172 2012-05-07 BIENNIAL STATEMENT 2012-02-01
110524002489 2011-05-24 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
110519001022 2011-05-19 CERTIFICATE OF AMENDMENT 2011-05-19
100419002274 2010-04-19 BIENNIAL STATEMENT 2010-02-01
080318003278 2008-03-18 BIENNIAL STATEMENT 2008-02-01
060418002379 2006-04-18 BIENNIAL STATEMENT 2006-02-01
040223001098 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7486278601 2021-03-23 0202 PPS 12 Elmwood Rd, White Plains, NY, 10605-4941
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22189
Loan Approval Amount (current) 22189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-4941
Project Congressional District NY-16
Number of Employees 6
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22374.41
Forgiveness Paid Date 2022-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State