Search icon

O. A. PLAYERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O. A. PLAYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2010 (15 years ago)
Entity Number: 3919175
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 328 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303
Principal Address: 328 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Chief Executive Officer

Name Role Address
MARK O FARRELL Chief Executive Officer 3174 EAST RIVER RD, GRAND ISLAND, NY, United States, 14672

Licenses

Number Type Date Last renew date End date Address Description
0370-24-324817 Alcohol sale 2024-08-15 2024-08-15 2026-08-31 328 NIAGARA ST, NIAGARA FALLS, New York, 14303 Food & Beverage Business
0340-22-303917 Alcohol sale 2024-01-31 2024-01-31 2024-08-31 328 NIAGARA ST, NIAGARA FALLS, New York, 14303 Restaurant

History

Start date End date Type Value
2025-07-29 2025-07-29 Address 8250 MILLER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2012-04-17 2025-07-29 Address 3174 EAST RIVER RD, GRAND ISLAND, NY, 14672, USA (Type of address: Chief Executive Officer)
2010-03-03 2025-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-03 2025-07-29 Address 328 NIAGARA STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250729003825 2025-07-29 BIENNIAL STATEMENT 2025-07-29
140514002525 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120417002848 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100303000414 2010-03-03 CERTIFICATE OF INCORPORATION 2010-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
31836.00
Total Face Value Of Loan:
31836.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55600.00
Total Face Value Of Loan:
55600.00
Date:
2020-06-17
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:
22740.00
Total Face Value Of Loan:
22740.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$31,836
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,261.64
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $31,833
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$22,740
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,863.02
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $22,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State