Search icon

STANISH AMUSEMENTS, INC.

Company Details

Name: STANISH AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2000 (25 years ago)
Entity Number: 2497043
ZIP code: 12194
County: Albany
Place of Formation: New York
Address: 8 Pebble Court, Slingerlands, NY, United States, 12194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER STANISH Chief Executive Officer 8 PEBBLE COURT, SLINGERLANDS, NY, United States, 12194

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 Pebble Court, Slingerlands, NY, United States, 12194

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 619 N PEARL ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 8 PEBBLE COURT, SLINGERLANDS, NY, 12194, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 619 N PEARL ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-04-05 Address 619 N PEARL ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-04-05 Address 619 NORTH PEARL STREET, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2023-10-11 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-18 2023-10-11 Address 619 N PEARL ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2000-04-10 2023-10-11 Address 619 NORTH PEARL STREET, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2000-04-10 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405000944 2024-04-05 BIENNIAL STATEMENT 2024-04-05
231011001356 2023-10-11 BIENNIAL STATEMENT 2022-04-01
080409002067 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060427002976 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040421002727 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020418002011 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000410000842 2000-04-10 CERTIFICATE OF INCORPORATION 2000-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8733957110 2020-04-15 0248 PPP 112 CENTRAL AVE, ALBANY, NY, 12206-3002
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-3002
Project Congressional District NY-20
Number of Employees 1
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12566.02
Forgiveness Paid Date 2021-08-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State