Search icon

HPP SUMMER CAMP INC.

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)
2004-05-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-26 2006-05-18 Address FRANCIS PALAMARA, 70 JEAN COURT, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

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
060518003226 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040526000892 2004-05-26 CERTIFICATE OF INCORPORATION 2004-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157128405 2021-02-11 0235 PPS 660 Terry Rd, Hauppauge, NY, 11788-3431
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146200
Loan Approval Amount (current) 146200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3431
Project Congressional District NY-02
Number of Employees 124
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147235.58
Forgiveness Paid Date 2021-11-02
1802257202 2020-04-15 0235 PPP 660 TERRY RD, HAUPPAUGE, NY, 11788-3431
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146200
Loan Approval Amount (current) 146200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3431
Project Congressional District NY-02
Number of Employees 124
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147296.5
Forgiveness Paid Date 2021-01-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State