Search icon

RAINBOW RINK, INC.

Company Details

Name: RAINBOW RINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1949 (76 years ago)
Entity Number: 63597
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 8605 PERSHING AVE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE COOPER Chief Executive Officer 101 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
RAINBOW RINK, INC. DOS Process Agent 8605 PERSHING AVE, NIAGARA FALLS, NY, United States, 14304

Licenses

Number Type Date Last renew date End date Address Description
0267-21-319447 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 101 OLIVER ST, NORTH TONAWANDA, New York, 14120 Food & Beverage Business

History

Start date End date Type Value
2023-03-29 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2019-10-09 Address 8605 PERSHING AVE, NIAGARA FALLS, NY, 14304, 3452, USA (Type of address: Service of Process)
2001-09-07 2015-10-02 Address 585 78TH ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1995-04-10 2001-09-07 Address 585-78TH STREET, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1995-04-10 2017-09-26 Address 101 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1995-04-10 2001-09-07 Address 101 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1949-09-16 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1949-09-16 1995-04-10 Address 48 LINWOOD PLACE, WILLIAMSVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009060181 2019-10-09 BIENNIAL STATEMENT 2019-09-01
170926006156 2017-09-26 BIENNIAL STATEMENT 2017-09-01
151002006516 2015-10-02 BIENNIAL STATEMENT 2015-09-01
130916006325 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110921002610 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091008002343 2009-10-08 BIENNIAL STATEMENT 2009-09-01
071114002208 2007-11-14 BIENNIAL STATEMENT 2007-09-01
051207002940 2005-12-07 BIENNIAL STATEMENT 2005-09-01
030918002313 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010907002615 2001-09-07 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048378302 2021-01-27 0296 PPP 101 Oliver St, North Tonawanda, NY, 14120-5427
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54324
Loan Approval Amount (current) 54324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-5427
Project Congressional District NY-26
Number of Employees 19
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54614.22
Forgiveness Paid Date 2021-08-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State