Search icon

LEISURE RINKS SOUTHTOWN, INC.

Company Details

Name: LEISURE RINKS SOUTHTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1973 (52 years ago)
Entity Number: 263581
ZIP code: 14224
County: Erie
Address: 721 CENTER ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 75 WEISS AVENUE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI DOS Process Agent 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
MARK GRUNDTISCH Chief Executive Officer 75 WEISS AVENUE, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
0267-22-315187 Alcohol sale 2024-04-15 2024-04-15 2026-04-30 75 WEISS RD, W SENECA, New York, 14224 Food & Beverage Business

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 75 WEISS AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-07-11 Address 75 WEISS AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2022-12-29 2024-07-11 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2022-12-01 2022-12-29 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2020-06-08 2022-12-29 Address 75 WEISS AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2020-06-08 2022-12-29 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1997-06-20 2020-06-08 Address 75 WEISS RD, BUFFALO, NY, 14224, USA (Type of address: Service of Process)
1993-09-20 1997-06-20 Address 2110 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-02-02 2020-06-08 Address 3465 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240711002557 2024-07-11 BIENNIAL STATEMENT 2024-07-11
221229002445 2022-12-29 CERTIFICATE OF MERGER 2022-12-29
200608060622 2020-06-08 BIENNIAL STATEMENT 2019-06-01
130806002192 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110614002071 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090528002321 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070724002903 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050805002377 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030610002072 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010807002020 2001-08-07 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464097110 2020-04-11 0296 PPP 75 Weiss Ave, West Seneca, NY, 14224
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114582
Loan Approval Amount (current) 114582
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 West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 30
NAICS code 713940
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 Male Owned
Veteran Unanswered
Forgiveness Amount 115661.9
Forgiveness Paid Date 2021-03-30
4378798309 2021-01-23 0296 PPS 75 Weiss Ave, West Seneca, NY, 14224-4631
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129512
Loan Approval Amount (current) 129512
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 West Seneca, ERIE, NY, 14224-4631
Project Congressional District NY-23
Number of Employees 43
NAICS code 713940
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 Male Owned
Veteran Unanswered
Forgiveness Amount 130445.2
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State