Search icon

WHITE PLAINS ADVENTURE CAMP, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
22189.00
Total Face Value Of Loan:
22189.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22189
Current Approval Amount:
22189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22374.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State