Search icon

ALL-COUNTY AMUSEMENTS, INC.

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 +1 516-924-2682

Phone +1 631-277-2481

Phone +1 718-969-2448

Phone +1 718-821-6721

Phone +1 631-277-2487

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
U3J8BMZFBYX6 2022-06-27 201 FREEMAN AVE, ISLIP, NY, 11751, 1426, USA PO BOX 161, EAST ISLIP, NY, 11730, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-26
Entity Start Date 1972-04-16
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SONDRA LIEBERMAN
Role MS.
Address 201 FREEMAN AVENUE, ISLIP, NY, 11751, 1426, USA
Title ALTERNATE POC
Name ROBERT GRAUER
Role MR.
Address 201 FREEMAN AVENUE, ISLIP, NY, 11751, USA
Government Business
Title PRIMARY POC
Name SONDRA LIEBERMAN
Role MS.
Address 201 FREEMAN AVENUE, ISLIP, NY, 11751, 1426, USA
Title ALTERNATE POC
Name ROBERT GRAUER
Role MR.
Address 201 FREEMAN AVENUE, ISLIP, NY, 11751, USA
Past Performance
Title ALTERNATE POC
Name ROBERT GRAUER
Role MR.
Address 201 FREEMAN AVENUE, ISLIP, NY, 11751, USA

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

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
2088606-DCA Inactive Business 2019-07-23 2019-08-25
2088261-DCA Inactive Business 2019-07-15 2019-08-04
2085407-DCA Inactive Business 2019-05-02 2019-06-02
2084899-DCA Inactive Business 2019-04-19 2019-05-27
2084633-DCA Inactive Business 2019-04-16 2019-05-19
2077226-DCA Inactive Business 2018-08-20 2018-09-16
2076780-DCA Inactive Business 2018-08-07 2018-09-03

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
20080114097 2008-01-14 ASSUMED NAME LLC INITIAL FILING 2008-01-14
060607002627 2006-06-07 BIENNIAL STATEMENT 2006-04-01
040507002575 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020403003087 2002-04-03 BIENNIAL STATEMENT 2002-04-01
980413002194 1998-04-13 BIENNIAL STATEMENT 1998-04-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3323977404 2020-05-07 0235 PPP 201 FREEMAN AVE, ISLIP, NY, 11751-1426
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43840
Loan Approval Amount (current) 43840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP, SUFFOLK, NY, 11751-1426
Project Congressional District NY-02
Number of Employees 10
NAICS code 713110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 44309.63
Forgiveness Paid Date 2021-06-10
5092088405 2021-02-07 0235 PPS 201 Freeman Ave, Islip, NY, 11751-1426
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56032
Loan Approval Amount (current) 56032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-1426
Project Congressional District NY-02
Number of Employees 2
NAICS code 713110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 56492.54
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State