Search icon

FUN N' WHEELS AMUSEMENTS, INC.

Company Details

Name: FUN N' WHEELS AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1994 (31 years ago)
Entity Number: 1824925
ZIP code: 12451
County: Greene
Place of Formation: New York
Address: PO BOX 232, LEEDS, NY, United States, 12451
Principal Address: HC1 BOX 63M, CAIRO, NY, United States, 12413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6W2X2 Active Non-Manufacturer 2013-05-06 2024-03-10 No data No data

Contact Information

POC CAROL A. BLAES
Phone +1 518-943-2200
Fax +1 518-943-3311
Address 14 DEER LANE, CATSKILL, NY, 12414 6706, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CAROL BLAES Chief Executive Officer PO BOX 232, LEEDS, NY, United States, 12451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 232, LEEDS, NY, United States, 12451

History

Start date End date Type Value
2000-06-29 2017-09-18 Address RT 23, LEEDS, NY, 12451, USA (Type of address: Service of Process)
1998-05-13 2000-06-29 Address HC1 BOX 63M, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
1998-05-13 2000-06-29 Address ROUTE 32, CAIRO, NY, 12477, USA (Type of address: Service of Process)
1998-05-13 2000-06-29 Address HC1 BOX 63M, CAIRO, NY, 12413, USA (Type of address: Principal Executive Office)
1996-06-06 1998-05-13 Address PO BOX 333, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1996-06-06 1998-05-13 Address ROUTE 32, CAIRO, NY, 12413, USA (Type of address: Principal Executive Office)
1996-06-06 1998-05-13 Address PO BOX 333, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1994-05-31 1996-06-06 Address 1 SAWYER INDUSTRIAL PARK, P.O. BOX 333, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170918000115 2017-09-18 CERTIFICATE OF CHANGE 2017-09-18
000629002019 2000-06-29 BIENNIAL STATEMENT 2000-05-01
980513002658 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960606002089 1996-06-06 BIENNIAL STATEMENT 1996-05-01
940531000307 1994-05-31 CERTIFICATE OF INCORPORATION 1994-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3553147310 2020-04-29 0248 PPP 14 DEER LN, CATSKILL, NY, 12414-6706
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CATSKILL, GREENE, NY, 12414-6706
Project Congressional District NY-19
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143135.73
Forgiveness Paid Date 2020-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State