Search icon

LEENTJES AMUSEMENTS CORP.

Company Details

Name: LEENTJES AMUSEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728885
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 109 BROOKSIDE AVE, CHESTER, NY, United States, 10918
Principal Address: 107 BROOKSIDE AVE, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN LEENTJES DOS Process Agent 109 BROOKSIDE AVE, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
BRIAN LEENTJES Chief Executive Officer PO 132, 107 BROOKSIDE AVE, CHESTER, NY, United States, 10918

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234816-01 Alcohol sale 2024-10-07 2024-10-07 2025-10-31 109 BROOKSIDE AVENUE, CHESTER, New York, 10918 Additional Bar
0340-23-234681 Alcohol sale 2024-04-17 2024-04-17 2026-04-30 109 BROOKSIDE AVE, CHESTER, New York, 10918 Restaurant
0371-23-236970 Alcohol sale 2024-03-20 2024-03-20 2024-11-30 14 SHALEEN DR, CHESTER, New York, 10918 Summer Food & beverage business

History

Start date End date Type Value
2024-05-02 2024-05-02 Address PO 132, 107 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address POB 132, 107 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-05-02 Address 109 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2006-08-17 2024-05-02 Address POB 132, 107 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1995-11-06 2006-08-17 Address 14 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240502004550 2024-05-02 BIENNIAL STATEMENT 2024-05-02
210503061542 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190510060179 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170509006227 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150501006648 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345230.00
Total Face Value Of Loan:
345230.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346732
Current Approval Amount:
346732
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
350446.31
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345230
Current Approval Amount:
345230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347660.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State