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 (61 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
33106.70
Total Face Value Of Loan:
33106.70
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-28
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:
35605.00
Total Face Value Of Loan:
35605.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33106.7
Current Approval Amount:
33106.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33522.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35605
Current Approval Amount:
35605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35837.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State