Search icon

COUNTY AMUSEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY AMUSEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1916316
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 19 BEECHWOOD AVENUE, MT. VERNON, NY, United States, 10553
Principal Address: 19 BEECHWOOD AVE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTY AMUSEMENT COMPANY, INC. DOS Process Agent 19 BEECHWOOD AVENUE, MT. VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
RICHARD HERMAN Chief Executive Officer 14 BEECHWOOD AVE, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
2015-04-07 2021-04-02 Address 19 BEECHWOOD AVENUE, MT. VERNON, NY, 10553, USA (Type of address: Service of Process)
2009-04-07 2017-04-12 Address 14 BEECHWOOD AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
1997-09-08 2009-04-07 Address 19 BEECHWOOD AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
1995-04-25 2015-04-07 Address 19 BEACHWOOD AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060479 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060600 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170412006055 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150407006536 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130405006638 2013-04-05 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,800
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,938.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
6
Initial Approval Amount:
$20,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,031.11
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 664-5464
Add Date:
1999-11-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State