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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
17235.00
Total Face Value Of Loan:
17235.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17235
Current Approval Amount:
17235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17407.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State