Search icon

281 BOWL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 281 BOWL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1986 (39 years ago)
Entity Number: 1060167
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 3898 WEST ROAD RD #5, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT F. BECKER Chief Executive Officer 3898 NYS ROUTE 281, PO BOX 5472, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
281 BOWL INC DOS Process Agent 3898 WEST ROAD RD #5, CORTLAND, NY, United States, 13045

Licenses

Number Type Date Last renew date End date Address Description
0409-23-215757 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 276 WEST RD RD 5, CORTLAND, New York, 13045 Athletic/Sporting Event/Expositions/Large Gathering Venue
0370-23-215757 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 276 WEST RD RD 5, CORTLAND, New York, 13045 Food & Beverage Business

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 3898 NYS ROUTE 281, PO BOX 5472, CORTLANDT, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 3898 NYS ROUTE 281, PO BOX 5472, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2014-06-03 2024-08-01 Address 3898 WEST ROAD RD #5, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2012-03-12 2014-06-03 Address 3898 WEST ROAD / RD #5, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2012-03-12 2014-06-03 Address 3898 WEST ROAD / RD #5, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801036494 2024-08-01 BIENNIAL STATEMENT 2024-08-01
140603002108 2014-06-03 BIENNIAL STATEMENT 2014-02-01
120312002682 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100311002044 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080207002952 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25150.00
Total Face Value Of Loan:
25150.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2012-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$25,500
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,789.93
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $19,125
Utilities: $3,187.5
Rent: $3,187.5
Jobs Reported:
10
Initial Approval Amount:
$25,150
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,527.59
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $25,147
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State