Search icon

GRAND ISLAND FUN CENTER INC.

Company Details

Name: GRAND ISLAND FUN CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2013 (12 years ago)
Entity Number: 4391671
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2660 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L GLIAN Chief Executive Officer 4926 BIG VISTA DRIVE, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
GRAND ISLAND FUN CENTER DOS Process Agent 2660 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4926 BIG VISTA DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 240 KOENIG RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-04-01 Address 4926 BIG VISTA DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 4926 BIG VISTA DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 240 KOENIG RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2025-04-01 Address 240 KOENIG RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-04-01 Address 2660 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2021-04-06 2024-06-04 Address 240 KOENIG RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2019-01-15 2024-06-04 Address 2660 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043790 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240604005383 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210406061351 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190115061010 2019-01-15 BIENNIAL STATEMENT 2017-04-01
130422000162 2013-04-22 CERTIFICATE OF INCORPORATION 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6123137104 2020-04-14 0296 PPP 2660 Grand Island Boulevard, Grand Island, NY, 14072
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21105
Loan Approval Amount (current) 21105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21243.69
Forgiveness Paid Date 2021-02-16
4255318305 2021-01-23 0296 PPS 2660 Grand Island Blvd, Grand Island, NY, 14072-3148
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63245
Loan Approval Amount (current) 63245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-3148
Project Congressional District NY-26
Number of Employees 10
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63662.59
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State