Search icon

FIELDS HOBBY CENTER, INC.

Company Details

Name: FIELDS HOBBY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1964 (60 years ago)
Entity Number: 181521
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3523 UNION ROAD, BUFFALO, NY, United States, 14225
Principal Address: 2117 FAWN DRIVE, MARILLA, NY, United States, 14102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS W FIELD Chief Executive Officer 3523 UNION ROAD, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
DOUGLAS W FIELD DOS Process Agent 3523 UNION ROAD, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2010-11-03 2020-11-02 Address 3523 UNION ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1998-11-09 2010-11-03 Address 3523 UNION RD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1998-11-09 2010-11-03 Address 3523 UNION RD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1995-04-17 1998-11-09 Address 3523 UNION ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1995-04-17 2010-11-03 Address 2117 FAWN DRIVE, MARILLA, NY, 14102, USA (Type of address: Principal Executive Office)
1964-11-18 1998-11-09 Address 1718 HOTEL STATLER-HIL., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061016 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101007470 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006840 2014-11-10 BIENNIAL STATEMENT 2014-11-01
20140227051 2014-02-27 ASSUMED NAME CORP INITIAL FILING 2014-02-27
121204002415 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101103002120 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081028002839 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061114002564 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041208002992 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021031002452 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263008400 2021-02-01 0296 PPS 3523 Union Rd, Buffalo, NY, 14225-5127
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33106.7
Loan Approval Amount (current) 33106.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-5127
Project Congressional District NY-26
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33522.12
Forgiveness Paid Date 2022-05-09
6456817203 2020-04-28 0296 PPP 3523 Union Rd, Cheektowaga, NY, 14225-5127
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35605
Loan Approval Amount (current) 35605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-5127
Project Congressional District NY-26
Number of Employees 6
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35837.46
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State