Search icon

PARTY RENTAL ENTERPRISES, INC.

Company Details

Name: PARTY RENTAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Entity Number: 1925468
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5683 W ROUTE 31, CICERO, NY, United States, 13039

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
1J7U2 Obsolete Non-Manufacturer 1999-02-27 2024-03-09 2023-04-13 No data

Contact Information

POC DARYLE LOGUIDICE
Phone +1 315-699-3811
Fax +1 315-699-0280
Address 5683 STATE ROUTE 31, CICERO, NY, 13039 9593, 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
DARYLE J. LOGUIDICE Chief Executive Officer 5683 W ROUTE 31, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5683 W ROUTE 31, CICERO, NY, United States, 13039

History

Start date End date Type Value
2003-05-06 2007-05-29 Address 5683 WEST ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2003-05-06 2007-05-29 Address 5683 WEST ROUTE 31, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2003-05-06 2007-05-29 Address 5683 WEST ROUTE 31, CICERO, NY, 13039, USA (Type of address: Service of Process)
1995-05-25 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-25 2003-05-06 Address 5683 WEST ROUTE 31, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110610002589 2011-06-10 BIENNIAL STATEMENT 2011-05-01
070529002076 2007-05-29 BIENNIAL STATEMENT 2007-05-01
030506002940 2003-05-06 BIENNIAL STATEMENT 2003-05-01
950525000235 1995-05-25 CERTIFICATE OF INCORPORATION 1995-05-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08P0150 2008-07-15 2009-06-25 2009-06-25
Unique Award Key CONT_AWD_W912PQ08P0150_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4754.73
Current Award Amount 4754.73
Potential Award Amount 4754.73

Description

Title TENTS, FRAMES,WHITE 40X100
NAICS Code 532292: RECREATIONAL GOODS RENTAL
Product and Service Codes X162: LEASE-RENT OF RECREATIONAL BLDGS

Recipient Details

Recipient PARTY RENTAL ENTERPRISES, INC
UEI GLPNKV9NVJ29
Legacy DUNS 829966829
Recipient Address UNITED STATES, 5683 STATE ROUTE 31, CICERO, ONONDAGA, NEW YORK, 130399593
PURCHASE ORDER AWARD W912PQ11P0137 2011-08-15 2012-07-06 2012-07-06
Unique Award Key CONT_AWD_W912PQ11P0137_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4098.25
Current Award Amount 4098.25
Potential Award Amount 4098.25

Description

Title TENT, POLE 40' X 100' WHITE WITH WALLS A
NAICS Code 532299: ALL OTHER CONSUMER GOODS RENTAL
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient PARTY RENTAL ENTERPRISES, INC
UEI GLPNKV9NVJ29
Legacy DUNS 829966829
Recipient Address UNITED STATES, 5683 STATE ROUTE 31, CICERO, ONONDAGA, NEW YORK, 130399593

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6353818403 2021-02-10 0248 PPS 5683 State Route 31, Cicero, NY, 13039-9593
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62707
Loan Approval Amount (current) 62707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9593
Project Congressional District NY-22
Number of Employees 22
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63633
Forgiveness Paid Date 2022-08-11
7792887108 2020-04-14 0248 PPP 5683 New York 31, Cicero, NY, 13039
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62707
Loan Approval Amount (current) 62707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 4
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63315.17
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1778812 Intrastate Non-Hazmat 2019-10-28 100000 2018 3 5 Private(Property)
Legal Name PARTY RENTAL ENTERPRISES INC
DBA Name ABLE SMITH TENT
Physical Address 5683 W RT 31, CICERO, NY, 13039, US
Mailing Address 5683 W RT 31, CICERO, NY, 13039, US
Phone (315) 699-3811
Fax (315) 699-0280
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700449 Other Labor Litigation 2007-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-04-26
Termination Date 2008-12-24
Section 0651
Status Terminated

Parties

Name CHAO
Role Plaintiff
Name PARTY RENTAL ENTERPRISES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State