Search icon

DARRT AMUSEMENT, INC.

Company Details

Name: DARRT AMUSEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1955 (70 years ago)
Entity Number: 103070
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219

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
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2022 160811669 2023-08-30 DARRT AMUSEMENT, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVE., BUFFALO, NY, 14219
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2022 160811669 2023-03-27 DARRT AMUSEMENT, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2021 160811669 2022-04-12 DARRT AMUSEMENT, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2020 160811669 2021-03-10 DARRT AMUSEMENT, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2019 160811669 2020-09-25 DARRT AMUSEMENT, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2018 160811669 2019-08-28 DARRT AMUSEMENT, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2017 160811669 2018-09-25 DARRT AMUSEMENT, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2016 160811669 2017-08-30 DARRT AMUSEMENT, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2015 160811669 2016-05-19 DARRT AMUSEMENT, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048
DARRT AMUSEMENT, INC. PROFIT SHARING PLAN 2014 160811669 2015-09-14 DARRT AMUSEMENT, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1990-01-01
Business code 713900
Sponsor’s telephone number 7168860006
Plan sponsor’s address 3375 SOUTH PARK AVENUE, BUFFALO, NY, 142191048

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing A. RANDALL BERGMAN

Chief Executive Officer

Name Role Address
A. RANDALL BERGMAN Chief Executive Officer 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219

DOS Process Agent

Name Role Address
A. RANDALL BERGMAN DOS Process Agent 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219

History

Start date End date Type Value
1997-05-01 2013-03-18 Address 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1997-05-01 2013-03-18 Address 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1997-05-01 2013-03-18 Address 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1995-06-19 1997-05-01 Address COIN-OP GAMES AND MUSIC, 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1995-06-19 1997-05-01 Address 277 BRANTWOOD ROAD, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office)
1995-06-19 1997-05-01 Address COIN-OP GAMES AND MUSIC, 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1984-06-11 1995-06-19 Address 417 LINWOOD AVE., BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1969-12-19 1984-06-11 Address 9610 SANDROCK ROAD, EDEN, NY, 14057, USA (Type of address: Service of Process)
1957-06-10 1969-12-19 Address 115 MONA DRIVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1955-03-28 1957-06-10 Address 881 MAIN STREET, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318006781 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110324002584 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002985 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070314002854 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050415002042 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030506002191 2003-05-06 BIENNIAL STATEMENT 2003-03-01
010326002240 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990318002036 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970501002335 1997-05-01 BIENNIAL STATEMENT 1997-03-01
950619002242 1995-06-19 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9624838307 2021-01-31 0296 PPS 3375 S Park Ave, Buffalo, NY, 14219-1048
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14219-1048
Project Congressional District NY-23
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59116.53
Forgiveness Paid Date 2021-10-25
1724837105 2020-04-10 0296 PPP 3375 South Park Avenue, BUFFALO, NY, 14219-1029
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14219-1029
Project Congressional District NY-23
Number of Employees 5
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59158.34
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3672314 Intrastate Non-Hazmat 2021-07-05 - - 1 2 Private(Property)
Legal Name DARRT AMUSEMENT INC
DBA Name -
Physical Address 3375 S PARK AVE STE A , BUFFALO, NY, 14219-1048, US
Mailing Address 3375 S PARK AVE STE A , BUFFALO, NY, 14219-1048, US
Phone (716) 886-0006
Fax (716) 768-1900
E-mail SLOWDRIVER@ROADRUNNER.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: 19 Mar 2025

Sources: New York Secretary of State