Search icon

LEISURE RINKS SOUTHTOWN, INC.

Company claim

Is this your business?

Get access!

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
2025-06-02 2025-06-02 Address 75 WEISS AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-06-02 Address 75 WEISS AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 75 WEISS AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-07-11 2025-06-02 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602000847 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
129512.00
Total Face Value Of Loan:
129512.00
Date:
2020-04-11
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:
114582.00
Total Face Value Of Loan:
114582.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$114,582
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$115,661.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $75,000
Utilities: $26,406
Healthcare: $13176
Jobs Reported:
43
Initial Approval Amount:
$129,512
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$130,445.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $129,509
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State