Search icon

ONTARIO AMUSEMENTS, INC.

Company Details

Name: ONTARIO AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1974 (51 years ago)
Entity Number: 344266
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 3906 COUNTY ROUTE 57, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD T MORLEY JR Chief Executive Officer 3906 COUNTY ROUTE 57, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
ONTARIO AMUSEMENTS, INC. DOS Process Agent 3906 COUNTY ROUTE 57, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
1995-07-20 2020-05-04 Address 396 W 5TH STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1995-07-20 2020-05-04 Address HAROLD T MORLEY, 396 W 5TH STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1995-07-20 2020-05-04 Address 396 W 5TH STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1974-05-28 1995-07-20 Address 11 WEST BRIDGE ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505003192 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200504060652 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007086 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160517006324 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140717006280 2014-07-17 BIENNIAL STATEMENT 2014-05-01
120717002746 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100518002082 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080527002159 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060524003162 2006-05-24 BIENNIAL STATEMENT 2006-05-01
C350360-2 2004-07-20 ASSUMED NAME CORP INITIAL FILING 2004-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7011657205 2020-04-28 0248 PPP 3906 County Route 57, OSWEGO, NY, 13126
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19403
Loan Approval Amount (current) 19403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 18
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19563.01
Forgiveness Paid Date 2021-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1351138 Intrastate Non-Hazmat 2023-04-17 18391 2022 3 2 Private(Property)
Legal Name ONTARIO AMUSEMENTS INC
DBA Name -
Physical Address 3906 COUNTY ROUTE 57, OSWEGO, NY, 13126, US
Mailing Address 3906 COUNTY ROUTE 57, OSWEGO, NY, 13126, US
Phone (315) 216-4251
Fax -
E-mail DMORLEYMOM64@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD0215276
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTL
License plate of the main unit 15888BR
License state of the main unit NY
Vehicle Identification Number of the main unit 2HSFLATN4XC080640
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State