Search icon

QUAIL HOLLOW EVENTS CORP.

Company Details

Name: QUAIL HOLLOW EVENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1981 (43 years ago)
Entity Number: 730220
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: PO BOX 825, WOODSTOCK, NY, United States, 12498
Principal Address: PO BOX 825, MELLERT RD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL RUBIN STEIN Chief Executive Officer PO BOX 825, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 825, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
1997-10-28 1999-12-06 Address PO BOX 825, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1997-10-28 1999-12-06 Address PO BOX 825, 85 MELLERY RD., WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1995-07-13 1997-10-28 Address PO BOX 825, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1993-01-19 1997-10-28 Address POB 825, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-10-28 Address 3151 HIGHWOODS RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1981-10-27 1995-07-13 Address P.O. BOX 437 B, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002168 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111013003184 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091008002053 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071109003134 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051130002319 2005-11-30 BIENNIAL STATEMENT 2005-10-01
030925002133 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011009002379 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991206002492 1999-12-06 BIENNIAL STATEMENT 1999-10-01
971028002353 1997-10-28 BIENNIAL STATEMENT 1997-10-01
950713002276 1995-07-13 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973888209 2020-08-03 0202 PPP 35 MUSIC HILL RD PO BOX 825, WOODSTOCK, NY, 12498-2238
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31527
Loan Approval Amount (current) 31527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-2238
Project Congressional District NY-19
Number of Employees 21
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31782.67
Forgiveness Paid Date 2021-05-27
6975388606 2021-03-23 0202 PPS 35 Music Hill Road, Woodstock, NY, 12498-2238
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33332
Loan Approval Amount (current) 33332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-2238
Project Congressional District NY-19
Number of Employees 2
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33500.03
Forgiveness Paid Date 2021-10-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State