Search icon

HAPPY DAZE HIDEAWAY INC.

Company Details

Name: HAPPY DAZE HIDEAWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2019 (6 years ago)
Entity Number: 5520134
ZIP code: 13691
County: Jefferson
Place of Formation: New York
Address: 34197 COUNTY RTE 46, THERESA, NY, United States, 13691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAPPY DAZE HIDEAWAY INC. DOS Process Agent 34197 COUNTY RTE 46, THERESA, NY, United States, 13691

Chief Executive Officer

Name Role Address
DENISE M MCDONALD Chief Executive Officer 34197 COUNTY RTE 46, THERESA, NY, United States, 13691

Licenses

Number Type Date Last renew date End date Address Description
0340-23-236963 Alcohol sale 2023-07-21 2023-07-21 2025-08-31 134 COMMERCIAL ST, THERESA, New York, 13691 Restaurant

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 34197 COUNTY RTE 46, THERESA, NY, 13691, USA (Type of address: Chief Executive Officer)
2019-03-25 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-25 2023-12-27 Address 34197 COUNTY RTE 46, THERESA, NY, 13691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003390 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211202001946 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190325020140 2019-03-25 CERTIFICATE OF INCORPORATION 2019-03-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
17754.00
Total Face Value Of Loan:
17754.00
Date:
2020-05-15
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:
53500.00
Total Face Value Of Loan:
53500.00
Date:
2020-04-16
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:
15700.00
Total Face Value Of Loan:
15700.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15700
Current Approval Amount:
15700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15847.97
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17754
Current Approval Amount:
17754
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17898.46

Date of last update: 23 Mar 2025

Sources: New York Secretary of State