Search icon

BLUE SKY AMUSEMENTS & ENTERTAINMENT LTD.

Company Details

Name: BLUE SKY AMUSEMENTS & ENTERTAINMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (22 years ago)
Entity Number: 2833925
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 83 shafter st, islandia, NY, United States, 11749
Principal Address: 83 SHAFTER ST, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PW2PUBP3NJ22 2022-07-30 83 SHAFTER ST, ISLANDIA, NY, 11749, 5560, USA 83 SHAFTER STREET, ISLANDIA, NY, 11749, USA

Business Information

Doing Business As BLUE SKY AMUSEMENTS
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-07-02
Initial Registration Date 2021-06-25
Entity Start Date 2002-11-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN REISS
Role PRESIDENT
Address 83 SHAFTER STREET, ISLANDIA, NY, 11749, USA
Government Business
Title PRIMARY POC
Name SUSAN REISS
Role PRESIDENT
Address 83 SHAFTER STREET, ISLANDIA, NY, 11749, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 shafter st, islandia, NY, United States, 11749

Chief Executive Officer

Name Role Address
BILLIE E REISS Chief Executive Officer 83 SHAFTER ST, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2024-12-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 83 SHAFTER ST, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-24 2023-04-20 Address 83 SHAFTER ST, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2004-12-23 2014-11-24 Address 83 SHAFTER ST, ISLANDI, NY, 11749, USA (Type of address: Principal Executive Office)
2004-12-23 2014-11-24 Address 83 SHAFTER ST, ISLANDI, NY, 11749, USA (Type of address: Chief Executive Officer)
2002-11-13 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-13 2023-04-20 Address 83 SHAFTER STREET, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420001309 2023-04-20 BIENNIAL STATEMENT 2022-11-01
141124006372 2014-11-24 BIENNIAL STATEMENT 2014-11-01
130306002064 2013-03-06 BIENNIAL STATEMENT 2012-11-01
101102002292 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081028002496 2008-10-28 BIENNIAL STATEMENT 2008-11-01
041223002228 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021113000480 2002-11-13 CERTIFICATE OF INCORPORATION 2002-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659727300 2020-04-29 0235 PPP 83 shafter st, Islandia, NY, 11749
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60442
Loan Approval Amount (current) 60442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 34
NAICS code 713110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61036.35
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State