Search icon

STORY BOOK HOLLOW, INC.

Company Details

Name: STORY BOOK HOLLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685411
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 5 Valleywood Court West, Saint James, NY, United States, 11780
Principal Address: 5 VALLEYWOOD CT WEST, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADINE BOUDREAU Chief Executive Officer 5 VALLEYWOOD CT WEST, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
STORY BOOK HOLLOW, INC. DOS Process Agent 5 Valleywood Court West, Saint James, NY, United States, 11780

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 5 VALLEYWOOD CT WEST, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2018-10-15 2023-12-05 Address 5 VALLEYWOOD CT WEST, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2015-08-20 2023-12-05 Address 38 ADIRONDACK DRIVE, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2012-06-19 2015-08-20 Address 556 ROUTE 25A, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2012-01-12 2012-06-19 Address 432 LAKE AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004829 2023-12-05 BIENNIAL STATEMENT 2022-06-01
181015006125 2018-10-15 BIENNIAL STATEMENT 2018-06-01
150820006064 2015-08-20 BIENNIAL STATEMENT 2014-06-01
120619006223 2012-06-19 BIENNIAL STATEMENT 2012-06-01
120112000379 2012-01-12 CERTIFICATE OF AMENDMENT 2012-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
107481.00
Total Face Value Of Loan:
107481.00
Date:
2020-05-29
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:
23100.00
Total Face Value Of Loan:
301400.00
Date:
2020-04-30
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:
109515.00
Total Face Value Of Loan:
109515.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109515
Current Approval Amount:
109515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110655.78
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107481
Current Approval Amount:
107481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108134.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State