Search icon

HOLIDAY SUMMER HOMES, INC.

Company Details

Name: HOLIDAY SUMMER HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1979 (46 years ago)
Entity Number: 543998
ZIP code: 11365
County: Dutchess
Place of Formation: New York
Address: 69-02 174 STREET, FRESH MEADOWS, NY, United States, 11365
Principal Address: 69-02 174TH ST, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH SHERMAN Chief Executive Officer 5918 GRAND HARBOR DRIVE, APT 8F, BOYNTON BEACH, FL, United States, 33437

DOS Process Agent

Name Role Address
TINA GLASSBERG DOS Process Agent 69-02 174 STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2019-03-18 2021-03-09 Address 6902 174TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2017-03-08 2019-03-18 Address 201 OLD SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2015-03-03 2017-03-08 Address 3040 ARLINGTON AVE., BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2013-04-17 2015-03-03 Address 200 HIGH POINT DRIVE APT 509, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2011-03-18 2013-04-17 Address 64-22 FITCHETT ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2011-03-18 2021-03-09 Address 550 G GRAND ST, APT 8F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-03-18 2011-03-18 Address 3040 ARLINGTON AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2009-03-18 2011-03-18 Address 3040 ARLINGTON AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2007-04-04 2017-03-08 Address 201 OLD SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2005-05-02 2009-03-18 Address 64-22 FITCHETT ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210309060755 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190318060390 2019-03-18 BIENNIAL STATEMENT 2019-03-01
20180830018 2018-08-30 ASSUMED NAME LLC INITIAL FILING 2018-08-30
170308006518 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150303006685 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130417006223 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110318002232 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090318002436 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070404002035 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050502002783 2005-05-02 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987517908 2020-06-17 0202 PPP 6902 174TH ST, FLUSHING, NY, 11365
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17235
Loan Approval Amount (current) 17235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17407.19
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State