Search icon

BILLMAR AMUSEMENTS N.Y. PARTY WORKS, INC.

Headquarter

Company Details

Name: BILLMAR AMUSEMENTS N.Y. PARTY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1994 (31 years ago)
Entity Number: 1796066
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 45 W JEFRYN BLVD, UNIT F, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-501-1414

Phone +1 516-523-1849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BILLMAR AMUSEMENTS N.Y. PARTY WORKS, INC., CONNECTICUT 0588780 CONNECTICUT

Chief Executive Officer

Name Role Address
SUSANNE ROLAND Chief Executive Officer 45 W JEFRYN BLVD, UNIT F, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W JEFRYN BLVD, UNIT F, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
2069801-DCA Inactive Business 2018-04-20 No data
2069793-DCA Inactive Business 2018-04-20 2020-03-15
2069797-DCA Inactive Business 2018-04-20 2020-03-15
2069807-DCA Inactive Business 2018-04-20 No data
2069794-DCA Inactive Business 2018-04-20 2020-03-15
2069711-DCA Inactive Business 2018-04-18 2018-05-02
2069702-DCA Inactive Business 2018-04-18 2018-06-16
2053111-DCA Inactive Business 2017-05-17 2017-06-17
2050696-DCA Inactive Business 2017-04-05 2017-05-01
2035998-DCA Inactive Business 2016-04-14 No data

History

Start date End date Type Value
2023-04-08 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-13 2019-05-10 Address 130 DALE ST, WEST BABYLON, NY, 11704, 1123, USA (Type of address: Service of Process)
2000-03-13 2019-05-10 Address 130 DALE ST, WEST BABYLON, NY, 11704, 1123, USA (Type of address: Chief Executive Officer)
2000-03-13 2019-05-10 Address 130 DALE ST, WEST BABYLON, NY, 11704, 1123, USA (Type of address: Principal Executive Office)
1996-03-20 2000-03-13 Address 57 SHERWOOD DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-03-20 2000-03-13 Address 57 SHERWOOD DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1994-02-16 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-16 2000-03-13 Address 57 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190510002012 2019-05-10 BIENNIAL STATEMENT 2018-02-01
080225002155 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060418002600 2006-04-18 BIENNIAL STATEMENT 2006-02-01
040212002386 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020201002199 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000313002389 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980205002670 1998-02-05 BIENNIAL STATEMENT 1998-02-01
960320002215 1996-03-20 BIENNIAL STATEMENT 1996-02-01
940216000186 1994-02-16 CERTIFICATE OF INCORPORATION 1994-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3429737 PROCESSING INVOICED 2022-03-23 25 License Processing Fee
3429736 DCA-SUS CREDITED 2022-03-23 25 Suspense Account
3428332 DCA-SUS CREDITED 2022-03-18 50 Suspense Account
3382052 DCA-SUS CREDITED 2021-10-20 25 Suspense Account
3382051 PROCESSING INVOICED 2021-10-20 25 License Processing Fee
3382056 PROCESSING INVOICED 2021-10-20 25 License Processing Fee
3382057 DCA-SUS CREDITED 2021-10-20 25 Suspense Account
3382003 DCA-SUS CREDITED 2021-10-20 25 Suspense Account
3382004 PROCESSING INVOICED 2021-10-20 25 License Processing Fee
3382146 DCA-SUS CREDITED 2021-10-20 25 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1547428508 2021-02-19 0235 PPS 45 W Jefryn Blvd Ste F, Deer Park, NY, 11729-5722
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253000
Loan Approval Amount (current) 253000
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 Deer Park, SUFFOLK, NY, 11729-5722
Project Congressional District NY-02
Number of Employees 17
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255862.71
Forgiveness Paid Date 2022-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State