Search icon

ALL-COUNTY AMUSEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-COUNTY AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1976 (49 years ago)
Entity Number: 397376
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: PO BOX 161, EAST ISLIP, NY, United States, 11730
Principal Address: 201 FREEMAN AVE, ISLIP, NY, United States, 11751

Contact Details

Phone +1 631-277-2487

Phone +1 718-821-6721

Phone +1 718-969-2448

Phone +1 631-277-2481

Phone +1 516-924-2682

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GRAUER Chief Executive Officer 201 FREEMAN AVE, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 161, EAST ISLIP, NY, United States, 11730

Unique Entity ID

Unique Entity ID:
U3J8BMZFBYX6
CAGE Code:
8YAE0
UEI Expiration Date:
2022-06-27

Business Information

Activation Date:
2021-04-01
Initial Registration Date:
2021-03-26

Licenses

Number Status Type Date End date
2101114-DCA Inactive Business 2021-08-25 2021-09-12
2089728-DCA Inactive Business 2019-08-20 2019-09-22
2088833-DCA Inactive Business 2019-07-29 2019-09-02

History

Start date End date Type Value
1996-05-31 2002-04-03 Address 102 ARGYLE DR, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1976-04-16 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-04-16 1996-05-31 Address 102 ARGYLE DR, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002554 2014-07-07 BIENNIAL STATEMENT 2014-04-01
140116001031 2014-01-16 ANNULMENT OF DISSOLUTION 2014-01-16
DP-2098345 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100709002434 2010-07-09 BIENNIAL STATEMENT 2010-04-01
080610002531 2008-06-10 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3353396 LICENSE INVOICED 2021-07-26 600 Amusement Device (Temporary) License Fee
3353397 DOBINSPECT INVOICED 2021-07-26 1000 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3076861 LICENSE CREDITED 2019-08-27 100 Amusement Device (Temporary) License Fee
3076864 DCA-MFAL INVOICED 2019-08-27 50 Manual Fee Account Licensing
3076862 DOBINSPECT CREDITED 2019-08-27 200 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3074718 LICENSE INVOICED 2019-08-20 550 Amusement Device (Temporary) License Fee
3074719 DOBINSPECT INVOICED 2019-08-20 800 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3074716 DOBINSPECT INVOICED 2019-08-19 1100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3074515 DOBINSPECT CREDITED 2019-08-19 800 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3074480 LICENSE INVOICED 2019-08-19 550 Amusement Device (Temporary) License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
56032.00
Total Face Value Of Loan:
56032.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-07
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:
43840.00
Total Face Value Of Loan:
43840.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$43,840
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,840
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$44,309.63
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $43,840
Jobs Reported:
2
Initial Approval Amount:
$56,032
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,032
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$56,492.54
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $56,027
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