Search icon

THE PARTY HUT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PARTY HUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1972 (53 years ago)
Entity Number: 261053
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: SANFORD FARMS PLAZA, RT 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUNE CZELUSNIAK Chief Executive Officer 111 W COUNTRY RIDGE DR, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
JUNE CZELUSNIAK DOS Process Agent SANFORD FARMS PLAZA, RT 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2000-07-27 2025-06-02 Address 111 W COUNTRY RIDGE DR, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1996-08-05 2025-06-02 Address SANFORD FARMS PLAZA, RT 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1996-08-05 2000-07-27 Address SANFORD FARMS PLAZA RT 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1996-08-05 2000-07-27 Address 111 W COUNTRY RIDGE DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-06-08 1996-08-05 Address COUNTRY RIDGE DRIVE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602005940 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
20200529030 2020-05-29 ASSUMED NAME CORP INITIAL FILING 2020-05-29
020805002709 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000727002452 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980805002236 1998-08-05 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
34062.50
Total Face Value Of Loan:
34062.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34062.5
Current Approval Amount:
34062.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34231.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State