Search icon

HPP SUMMER CAMP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HPP SUMMER CAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058821
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 660 TERRY ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 TERRY ROAD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS PALAMARA Chief Executive Officer 27 LAUREL DRIVE, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 27 LAUREL DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 660 TERRY ROAD, HAUPPAUGE, NY, 11788, 3431, USA (Type of address: Chief Executive Officer)
2008-05-20 2024-05-01 Address 660 TERRY ROAD, HAUPPAUGE, NY, 11788, 3431, USA (Type of address: Chief Executive Officer)
2006-05-18 2024-05-01 Address 660 TERRY ROAD, HAUPPAUGE, NY, 11788, 3431, USA (Type of address: Service of Process)
2006-05-18 2008-05-20 Address 660 TERRY ROAD, HAUPPAUGE, NY, 11788, 3431, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501040108 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220222001899 2022-02-22 BIENNIAL STATEMENT 2022-02-22
120504006235 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100525002983 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080520003053 2008-05-20 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
146200.00
Total Face Value Of Loan:
146200.00
Date:
2020-06-18
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:
500000.00
Date:
2020-04-16
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:
146200.00
Total Face Value Of Loan:
146200.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146200
Current Approval Amount:
146200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147235.58
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146200
Current Approval Amount:
146200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147296.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State