Search icon

SNO-HAUS SKI SHOP OF HUNTINGTON, INC.

Company Details

Name: SNO-HAUS SKI SHOP OF HUNTINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1974 (51 years ago)
Entity Number: 350691
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 2 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ROBERT MERRILL Chief Executive Officer 2 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2004-09-09 2012-08-22 Address 2 WEST JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1998-08-19 2004-09-09 Address 244 NORTH FRANKLIN ST., HEMPSTEAD, NY, 11550, 1304, USA (Type of address: Chief Executive Officer)
1998-08-19 2004-09-09 Address 244 NORTH FRANKLIN ST., HEMPSTEAD, NY, 11550, 1304, USA (Type of address: Principal Executive Office)
1998-08-19 2004-09-09 Address 244 NORTH FRANKLIN ST., HEMPSTEAD, NY, 11550, 1304, USA (Type of address: Service of Process)
1995-03-02 1998-08-19 Address 136 CHARLOTTE AVENUE, HICKSVILLE, NY, 11801, 2620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006378 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140807006945 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120822002604 2012-08-22 BIENNIAL STATEMENT 2012-08-01
080812002193 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060817002658 2006-08-17 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
249545.00
Total Face Value Of Loan:
249545.00
Date:
2020-04-15
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:
191500.00
Total Face Value Of Loan:
191500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191500
Current Approval Amount:
191500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193595.86
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249545
Current Approval Amount:
249545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251411.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State