Search icon

BILLMAR AMUSEMENTS N.Y. PARTY WORKS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 +1 516-523-1849

Phone +1 631-501-1414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Links between entities

Type:
Headquarter of
Company Number:
0588780
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
81WZ9
UEI Expiration Date:
2021-01-08

Business Information

Doing Business As:
NY PARTY WORKS
Division Name:
BILLMAR AMUSEMENTS N.Y. PARTY WORKS, INC
Division Number:
BILLMAR AM
Activation Date:
2020-01-09
Initial Registration Date:
2018-02-16

Commercial and government entity program

CAGE number:
81WZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-11-22
SAM Expiration:
2022-12-18

Contact Information

POC:
MICHELLE BIREN

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

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
253000.00
Total Face Value Of Loan:
253000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$253,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$255,862.71
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $252,994
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State