Search icon

BOMBAY AMUSEMENT INC.

Company Details

Name: BOMBAY AMUSEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2014 (10 years ago)
Entity Number: 4658436
ZIP code: 14221
County: Richmond
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1, #186, BUFFALO, NY, United States, 14221

Contact Details

Phone +1 718-370-0077

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOMBAY AMUSEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 472569793 2024-05-29 BOMBAY AMUSEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 7183700077
Plan sponsor’s address 3555 VICTORY BLVD, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing EDWARD ROJAS
BOMBAY AMUSEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 472569793 2023-04-24 BOMBAY AMUSEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 7183700077
Plan sponsor’s address 3555 VICTORY BLVD, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
BOMBAY AMUSEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472569793 2022-05-18 BOMBAY AMUSEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 7183700077
Plan sponsor’s address 3555 VICTORY BLVD, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
BOMBAY AMUSEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472569793 2021-04-02 BOMBAY AMUSEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 7183700077
Plan sponsor’s address 3555 VICTORY BLVD, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing EDWARD ROJAS
BOMBAY AMUSEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472569793 2020-07-14 BOMBAY AMUSEMENT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 7183700077
Plan sponsor’s address 3555 VICTORY BLVD, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing EDWARD ROJAS
BOMBAY AMUSEMENT INC 401 K PROFIT SHARING PLAN TRUST 2018 472569793 2019-05-01 BOMBAY AMUSEMENT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 7183700077
Plan sponsor’s address 3555 VICTORY BLVD, STATEN ISLAND, NY, 10314

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 90 STATE STREET SUITE 700 # 80, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1, #186, BUFFALO, NY, United States, 14221

Licenses

Number Status Type Date
2034364-DCA Inactive Business 2016-03-14
2021677-DCA Inactive Business 2015-04-24
2021673-DCA Inactive Business 2015-04-24
2021685-DCA Inactive Business 2015-04-24
2021681-DCA Inactive Business 2015-04-24
2021679-DCA Inactive Business 2015-04-24
2021676-DCA Inactive Business 2015-04-24

History

Start date End date Type Value
2014-10-29 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2014-10-29 2016-02-10 Address 90 STATE STREET SUITE 700 # 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160210000470 2016-02-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-02-10
141029010268 2014-10-29 CERTIFICATE OF INCORPORATION 2014-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-14 No data 3555 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-16 No data 3555 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-26 No data 3555 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-16 No data 3555 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 3555 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-24 No data 3555 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 3555 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 3555 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3427967 DCA-SUS CREDITED 2022-03-17 75 Suspense Account
3317962 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3317989 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3317990 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3317992 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3317997 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3317998 RENEWAL CREDITED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3318000 RENEWAL INVOICED 2021-04-14 50 Permanent Amusement Device License Renewal Fee
3166508 BLUEDOT CREDITED 2020-03-04 50 Permanent Amusement Device License Blue Dot Fee
3166507 LICENSE CREDITED 2020-03-04 25 Permanent Amusement Device License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-26 Default Decision Fails to prominently post an 11x17 state truancy law warning sign. 1 No data 1 No data
2018-02-16 Hearing Decision UNLICENSED ARCADE OR GAMING CAF+ 1 No data 1 No data
2017-05-24 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2017-05-24 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402978704 2021-03-27 0202 PPS 3555 Victory Blvd, Staten Island, NY, 10314-6764
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6764
Project Congressional District NY-11
Number of Employees 9
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20075.07
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State