Search icon

MARLEN AMUSEMENT COMPANY, INC.

Company Details

Name: MARLEN AMUSEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1968 (57 years ago)
Entity Number: 225302
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 360 Jay Scutti Blvd, Rochester, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARLEN AMUSEMENT COMPANY, INC. DOS Process Agent 360 Jay Scutti Blvd, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
JEROLD HAMZA Chief Executive Officer 360 JAY SCUTTI BLVD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1968-07-01 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-07-01 2023-11-10 Address 58 JAY ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002106 2023-11-10 BIENNIAL STATEMENT 2022-07-01
160225000839 2016-02-25 ANNULMENT OF DISSOLUTION 2016-02-25
DP-2114662 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980909000012 1998-09-09 ANNULMENT OF DISSOLUTION 1998-09-09
C232307-2 1996-03-06 ASSUMED NAME CORP INITIAL FILING 1996-03-06
DP-665624 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
691720-4 1968-07-01 CERTIFICATE OF INCORPORATION 1968-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177827902 2020-06-11 0219 PPP 360 Jay Scutti Blvd, ROCHESTER, NY, 14623-2542
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41080
Loan Approval Amount (current) 41080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-2542
Project Congressional District NY-25
Number of Employees 8
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41297.95
Forgiveness Paid Date 2020-12-31
3520558304 2021-01-22 0219 PPS 360 Jay Scutti Blvd, Rochester, NY, 14623-2542
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40496
Loan Approval Amount (current) 40496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2542
Project Congressional District NY-25
Number of Employees 8
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41064.07
Forgiveness Paid Date 2022-06-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State