Search icon

AMUSEMENTS OF ROCHESTER, INC.

Company Details

Name: AMUSEMENTS OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1993 (32 years ago)
Entity Number: 1713975
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: P.O. BOX 69, CORFU, NY, United States, 14036
Principal Address: 1732 BAILY ROAD, COWLESVILLE, NY, United States, 14037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE POWERS Chief Executive Officer 1732 BAILY ROAD, COWLESVILLE, NY, United States, 14037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 69, CORFU, NY, United States, 14036

Permits

Number Date End date Type Address
N5LK-2018518-15698 2018-05-18 2018-05-22 OVER DIMENSIONAL VEHICLE PERMITS No data
N5LK-2018518-15699 2018-05-18 2018-05-22 OVER DIMENSIONAL VEHICLE PERMITS No data
N5LK-2018518-15700 2018-05-18 2018-05-22 OVER DIMENSIONAL VEHICLE PERMITS No data
N5LK-2018518-15701 2018-05-18 2018-05-22 OVER DIMENSIONAL VEHICLE PERMITS No data
N5LK-2018518-15703 2018-05-18 2018-05-22 OVER DIMENSIONAL VEHICLE PERMITS No data
N5LK-2018518-15702 2018-05-18 2018-05-22 OVER DIMENSIONAL VEHICLE PERMITS No data
KLVX-201853-13985 2018-05-03 2018-05-08 OVER DIMENSIONAL VEHICLE PERMITS No data
KLVX-201853-13983 2018-05-03 2018-05-08 OVER DIMENSIONAL VEHICLE PERMITS No data
KLVX-201853-13981 2018-05-03 2018-05-08 OVER DIMENSIONAL VEHICLE PERMITS No data
KLVX-201853-13982 2018-05-03 2018-05-08 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2005-08-16 2009-12-23 Address 1732 BAILEY RD, COWLESVILLE, NY, 14037, USA (Type of address: Chief Executive Officer)
2005-08-16 2009-12-23 Address 4815 HGWY 53 E, BURGAW, NC, 28435, USA (Type of address: Principal Executive Office)
1994-05-06 2005-08-16 Address 41 JACKSON STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1994-05-06 2005-08-16 Address 41 JACKSON STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180320006052 2018-03-20 BIENNIAL STATEMENT 2017-03-01
130528002402 2013-05-28 BIENNIAL STATEMENT 2013-03-01
110923002324 2011-09-23 BIENNIAL STATEMENT 2011-03-01
091223002408 2009-12-23 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
090403002792 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070426002982 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050816002919 2005-08-16 BIENNIAL STATEMENT 2005-03-01
951114002009 1995-11-14 BIENNIAL STATEMENT 1995-03-01
940506002358 1994-05-06 BIENNIAL STATEMENT 1994-03-01
930329000102 1993-03-29 CERTIFICATE OF INCORPORATION 1993-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305622094 0213600 2002-07-17 CANAL FEST, NORTH TONAWANDA, NY, 14120
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-07-24
Case Closed 2002-10-02

Related Activity

Type Referral
Activity Nr 201333556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2002-09-10
Abatement Due Date 2002-09-30
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-09-10
Abatement Due Date 2002-09-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8797127009 2020-04-08 0296 PPP P.O. Box 69, CORFU, NY, 14036
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORFU, GENESEE, NY, 14036-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90324.16
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State