Search icon

FUN N' WHEELS AMUSEMENTS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6W2X2
UEI Expiration Date:
2014-05-03

Business Information

Doing Business As:
BARNWOOD RESTAURANT
Division Name:
FUN N WHEELS AMUSEMENTS INC.
Activation Date:
2013-05-06
Initial Registration Date:
2013-04-23

Commercial and government entity program

CAGE number:
6W2X2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CAROL A. BLAES

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
142400.00
Total Face Value Of Loan:
142400.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$142,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,135.73
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $142,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State