Search icon

USA GAMING SUPPLIES, INC.

Company Details

Name: USA GAMING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2000 (25 years ago)
Entity Number: 2497112
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1241 RIDGEWAY AVE, SUITE A, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USA GAMING SUPPLIES, INC. DOS Process Agent 1241 RIDGEWAY AVE, SUITE A, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
LAURIE L CHEESBRO Chief Executive Officer 1241 RIDGEWAY AVE, SUITE A, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2013-08-15 2016-04-01 Address 1241 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2013-08-15 2016-04-01 Address 1241 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2013-08-15 2016-04-01 Address 1241 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2013-07-25 2013-08-15 Address 1241 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2000-04-10 2013-07-25 Address 2425 CLOVER STREET, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403007572 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006127 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140415006178 2014-04-15 BIENNIAL STATEMENT 2014-04-01
130815002377 2013-08-15 BIENNIAL STATEMENT 2012-04-01
130725000259 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25
040820000415 2004-08-20 CERTIFICATE OF AMENDMENT 2004-08-20
000410000950 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
7963387106 2020-04-14 0219 PPP 1241 Ridgeway Avenue Suite A, Rochester, NY, 14615
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72162
Loan Approval Amount (current) 72162
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-0381
Project Congressional District NY-25
Number of Employees 11
NAICS code 713290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73023.99
Forgiveness Paid Date 2021-07-02
8208578406 2021-02-13 0219 PPS 1241 Ridgeway Ave Ste A, Rochester, NY, 14615-3757
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103722
Loan Approval Amount (current) 103722
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-3757
Project Congressional District NY-25
Number of Employees 11
NAICS code 713290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104202.25
Forgiveness Paid Date 2021-08-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State