Search icon

WOODMONT DAY CAMP, LLC

Company Details

Name: WOODMONT DAY CAMP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3370549
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 420 PHILLIPS HILL ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
WOODMONT DAY CAMP, LLC DOS Process Agent 420 PHILLIPS HILL ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2010-06-22 2024-06-03 Address 420 PHILLIPS HILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2006-06-02 2010-06-22 Address 420 PHILLIPS HILL RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005690 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606000799 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200608060518 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180606006941 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160606007155 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006664 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120606006329 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100622002190 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080617002255 2008-06-17 BIENNIAL STATEMENT 2008-06-01
061208000315 2006-12-08 CERTIFICATE OF PUBLICATION 2006-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-17 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-07-14 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-08-05 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-07-08 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-07-26 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-06-19 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-07-26 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-08-03 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-08-08 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2015-08-06 No data 420 PHILLIPS HILL ROAD, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9766248509 2021-03-12 0202 PPS 420 Phillips Hill Rd, New City, NY, 10956-2011
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391100
Loan Approval Amount (current) 391100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2011
Project Congressional District NY-17
Number of Employees 250
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394022.39
Forgiveness Paid Date 2021-12-16
8916327406 2020-05-19 0202 PPP 420 Phillps Hill Road, NEW CITY, NY, 10956
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324900
Loan Approval Amount (current) 324900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 76
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328843.92
Forgiveness Paid Date 2021-08-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State