Search icon

ACE TENTS AMUSEMENTS CORP.

Company Details

Name: ACE TENTS AMUSEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1959 (66 years ago)
Entity Number: 122261
ZIP code: 10704
County: Bronx
Place of Formation: New York
Principal Address: 59 WESTMORELAND DRIVE, YONKERS, NY, United States, 10704
Address: 59 WESTMORELAND DR, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-490-5573

Phone +1 914-776-2812

Phone +1 718-728-1718

Phone +1 718-823-2030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEANNA BIANCARDI Chief Executive Officer 59 WESTMORELAND DR, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
ACE TENTS AMUSEMENTS CORP. DOS Process Agent 59 WESTMORELAND DR, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
2102275-DCA Inactive Business 2021-10-25 2021-10-30
2098974-DCA Inactive Business 2021-05-27 2021-06-20
2090272-DCA Inactive Business 2019-09-06 2019-10-26
2085295-DCA Inactive Business 2019-05-01 2019-10-18
2085296-DCA Inactive Business 2019-05-01 2019-09-08
2084472-DCA Inactive Business 2019-04-10 2019-04-26
2081415-DCA Inactive Business 2019-01-16 2019-04-25
2081414-DCA Inactive Business 2019-01-16 2019-05-19
2081400-DCA Inactive Business 2019-01-15 2019-06-16
2078934-DCA Inactive Business 2018-10-10 2018-10-27

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 59 WESTMORELAND DR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-01 2023-09-01 Address 59 WESTMORELAND DR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-10-05 2023-09-01 Address 59 WESTMORELAND DR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2016-09-30 2016-10-05 Address 59 WESTMORELAND DR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-05-11 2016-10-05 Address 59 WESTMORELAND DRIVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-05-11 2016-09-30 Address 59 WESTMORELAND DRIVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-05-11 2017-09-01 Address 59 WESTMORELAND DRIVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1959-09-02 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-09-02 1993-05-11 Address 704 EAST 214TH ST., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001717 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211110000119 2021-11-10 BIENNIAL STATEMENT 2021-11-10
190905060012 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170901006487 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161005002002 2016-10-05 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01
160930002009 2016-09-30 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01
160121006044 2016-01-21 BIENNIAL STATEMENT 2015-09-01
130906006618 2013-09-06 BIENNIAL STATEMENT 2013-09-01
090825002300 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070910002143 2007-09-10 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3378195 LICENSE INVOICED 2021-10-05 200 Amusement Device (Temporary) License Fee
3378196 DOBINSPECT INVOICED 2021-10-05 200 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3329874 LICENSE INVOICED 2021-05-12 250 Amusement Device (Temporary) License Fee
3329875 DOBINSPECT INVOICED 2021-05-12 400 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3082543 DOBINSPECT INVOICED 2019-09-06 200 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3082542 LICENSE INVOICED 2019-09-06 200 Amusement Device (Temporary) License Fee
3033305 DOBINSPECT INVOICED 2019-05-08 500 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3033008 DCA-MFAL INVOICED 2019-05-08 50 Manual Fee Account Licensing
3032905 DOBINSPECT INVOICED 2019-05-08 500 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3032904 LICENSE INVOICED 2019-05-08 250 Amusement Device (Temporary) License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808287308 2020-04-30 0202 PPP 59 WESTMORELAND DR, YONKERS, NY, 10704
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24137
Loan Approval Amount (current) 19137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19313.6
Forgiveness Paid Date 2021-04-06
3509748802 2021-04-14 0202 PPS 59 Westmoreland Dr, Yonkers, NY, 10704-3513
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19037
Loan Approval Amount (current) 19037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3513
Project Congressional District NY-16
Number of Employees 2
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19179.91
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State