Search icon

COLEMAN COUNTRY DAY, INC.

Company Details

Name: COLEMAN COUNTRY DAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1982 (43 years ago)
Entity Number: 777981
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 55 BABYLON TPKE, FREEPORT, NY, United States, 11520
Principal Address: 55 Babylon Turnpikje, Freeport, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLEMAN COUNTRY DAY, INC. 401(K) PROFIT SHARING PLAN 2023 133128826 2024-06-26 COLEMAN COUNTRY DAY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 5166204300
Plan sponsor’s address P.O. BOX 34, MERRICK, NY, 115660034
COLEMAN COUNTRY DAY, INC. 401(K) PROFIT SHARING PLAN 2022 133128826 2023-10-06 COLEMAN COUNTRY DAY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 5166204300
Plan sponsor’s address P.O. BOX 34, MERRICK, NY, 115660034
COLEMAN COUNTRY DAY, INC. 401(K) PROFIT SHARING PLAN 2021 133128826 2022-09-14 COLEMAN COUNTRY DAY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 5166204300
Plan sponsor’s address P.O. BOX 34, MERRICK, NY, 115660034
COLEMAN COUNTRY DAY, INC. 401K PROFIT SHARING PLAN 2020 133128826 2021-04-14 COLEMAN COUNTRY DAY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 5166204300
Plan sponsor’s address P.O. BOX 34, MERRICK, NY, 115660034
COLEMAN COUNTRY DAY, INC. 401K PROFIT SHARING PLAN 2019 133128826 2020-02-28 COLEMAN COUNTRY DAY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 611000
Sponsor’s telephone number 5166204300
Plan sponsor’s address P.O. BOX 34, MERRICK, NY, 115660034

Chief Executive Officer

Name Role Address
ROSS COLEMAN Chief Executive Officer PO BOX 34, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
ROSS COLEMAN DOS Process Agent 55 BABYLON TPKE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 3469 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address PO BOX 34, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-10 2024-07-17 Address 3469 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2010-12-10 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-24 2024-07-17 Address 55 BABYLON TPKE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2002-06-12 2018-10-10 Address 55 BABYLON TPKE, PO BOX 34, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-02-15 2018-10-10 Address PO BOX 34, MERRICK, NY, 11566, 0034, USA (Type of address: Chief Executive Officer)
1995-02-15 2002-06-12 Address 43 BABYLON TPKE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240717000036 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210524060634 2021-05-24 BIENNIAL STATEMENT 2020-06-01
181010002032 2018-10-10 BIENNIAL STATEMENT 2018-06-01
120719002075 2012-07-19 BIENNIAL STATEMENT 2012-06-01
101210000625 2010-12-10 CERTIFICATE OF AMENDMENT 2010-12-10
100614002387 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080606002927 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524002661 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040810002175 2004-08-10 BIENNIAL STATEMENT 2004-06-01
020612002406 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686048401 2021-02-09 0235 PPS 55 Babylon Tpke, Freeport, NY, 11520-1828
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463175
Loan Approval Amount (current) 463175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-1828
Project Congressional District NY-04
Number of Employees 284
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 469367.59
Forgiveness Paid Date 2022-06-14
9798807204 2020-04-28 0235 PPP 55 Babylon Turnpike, Freeport, NY, 11520
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 463175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 177
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304202.92
Forgiveness Paid Date 2021-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3951536 Intrastate Non-Hazmat 2022-09-12 - - 1 3 Private(Property)
Legal Name COLEMAN COUNTRY DAY INC
DBA Name COLEMAN COUNTRY DAY CAMP
Physical Address 55 BABYLON TPKE , FREEPORT, NY, 11520-1828, US
Mailing Address PO BOX 34 , MERRICK, NY, 11566-0034, US
Phone (516) 620-4300
Fax -
E-mail GEORGE@COLEMANCOUNTRY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State