Search icon

CREST HOLLOW COUNTRY CLUB AT WOODBURY, INC.

Company Details

Name: CREST HOLLOW COUNTRY CLUB AT WOODBURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1974 (51 years ago)
Entity Number: 353379
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 8325 JERICHO TURNPIKE, C.O: CREST HOLLOW COUNTRY CLUB OPERATING CO., WOODBURY, NY, United States, 11797
Address: 8325 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 75

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
HJK ASSOCIATES L.P. DOS Process Agent 8325 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
PAULA GOMEZ Chief Executive Officer C.O: THE HANGAR VENUE CORP, 8325 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
112337891
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
76
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0346-23-125250 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 8325 JERICHO TPKE, WOODBURY, New York, 11797 Catering Establishment

History

Start date End date Type Value
2024-07-03 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-03 Address RICHARD MONTI, 8325 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2022-04-04 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-02 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703000149 2024-07-03 BIENNIAL STATEMENT 2024-07-03
190314002035 2019-03-14 BIENNIAL STATEMENT 2018-10-01
20050302020 2005-03-02 ASSUMED NAME CORP AMENDMENT 2005-03-02
20050214088 2005-02-14 ASSUMED NAME CORP INITIAL FILING 2005-02-14
041112002615 2004-11-12 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2028000

Date of last update: 18 Mar 2025

Sources: New York Secretary of State