Search icon

BRANCH AMUSEMENTS, INC.

Company Details

Name: BRANCH AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1982 (43 years ago)
Entity Number: 773125
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 236 WEST BROADWAY, INWOOD, NY, United States, 11096

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MAYO Chief Executive Officer 236 WEST BROADWAY, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 WEST BROADWAY, INWOOD, NY, United States, 11096

History

Start date End date Type Value
1993-04-06 2012-07-24 Address 236 WEST BROADWAY, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1993-04-06 2012-07-24 Address 236 WEST BROADWAY, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1993-04-06 2012-07-24 Address 236 WEST BROADWAY, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1982-06-01 1993-04-06 Address 15 LAWRENCE PKWY., LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061024 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160607006515 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140611006426 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120724002577 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100903002744 2010-09-03 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
150000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State