Search icon

HAMMERL AMUSEMENTS, INC.

Company Details

Name: HAMMERL AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1991 (33 years ago)
Entity Number: 1598679
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 394 Franklin Street, 2nd Floor, Buffalo, NY, United States, 14086
Principal Address: 9285 Hunting Valley South, 9285 Hunting Valley South, Clarence, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN M. RITCHIE Chief Executive Officer PO BOX 40, WILLIAMSVILLE, NY, United States, 14231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 394 Franklin Street, 2nd Floor, Buffalo, NY, United States, 14086

History

Start date End date Type Value
2023-12-13 2023-12-13 Address PO BOX 40, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer)
2023-01-24 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-21 2023-12-13 Address PO BOX 40, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)
2002-06-21 2023-12-13 Address PO BOX 40, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer)
1993-06-07 2002-06-21 Address 669 WEST DELEVAN, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1993-06-07 2002-06-21 Address PETER HAMMERL, 161 DARWIN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1991-12-26 2002-06-21 Address 161 DARWIN, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1991-12-26 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213022776 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220831003370 2022-08-31 BIENNIAL STATEMENT 2021-12-01
140116002088 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120110002610 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091209002194 2009-12-09 BIENNIAL STATEMENT 2009-12-01
080110002529 2008-01-10 BIENNIAL STATEMENT 2007-12-01
060201002702 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031125002165 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020621002245 2002-06-21 BIENNIAL STATEMENT 2001-12-01
931208002589 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717138404 2021-02-04 0296 PPS 9285 Hunting Valley Rd S, Clarence, NY, 14031-1592
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1592
Project Congressional District NY-23
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3273.15
Forgiveness Paid Date 2021-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138382 Intrastate Non-Hazmat 2024-04-03 1410 2023 11 3 Private(Property)
Legal Name HAMMERL AMUSEMENTS INC
DBA Name -
Physical Address 9285 HUNTING VALLEY SOUTH, CLARENCE, NY, 14031, US
Mailing Address P O BOX 40, WILLIAMSVILLE, NY, 14231, US
Phone (716) 741-9518
Fax -
E-mail LYNNRITCHIE1956@GMAIL.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: 15 Mar 2025

Sources: New York Secretary of State