Search icon

CLARENCE BOWLING INC.

Company Details

Name: CLARENCE BOWLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1987 (38 years ago)
Entity Number: 1192747
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10718 MAIN ST, CLARENCE, NY, United States, 14031
Principal Address: 9535 MELINDA DRIVE, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G GSELL Chief Executive Officer 10718 MAIN ST, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
JAMES G GSELL DOS Process Agent 10718 MAIN ST, CLARENCE, NY, United States, 14031

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327246 Alcohol sale 2023-08-07 2023-08-07 2025-09-30 10718 MAIN ST, CLARENCE, New York, 14031 Restaurant

History

Start date End date Type Value
2003-08-05 2013-08-22 Address 5975 STRICKLER RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1993-05-14 2003-08-05 Address 10718 MAIN STREET, CLARENCE, NY, 14031, 1706, USA (Type of address: Chief Executive Officer)
1993-05-14 2003-08-05 Address 10718 MAIN STREET, CLARENCE, NY, 14031, 1706, USA (Type of address: Principal Executive Office)
1993-05-14 2003-08-05 Address 10718 MAIN STREET, CLARENCE, NY, 14031, 1706, USA (Type of address: Service of Process)
1987-08-06 1993-05-14 Address 10718 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002098 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110908002625 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090807002559 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070810002609 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051020002847 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030805002634 2003-08-05 BIENNIAL STATEMENT 2003-08-01
990824002336 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970805002050 1997-08-05 BIENNIAL STATEMENT 1997-08-01
930924002820 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930514002281 1993-05-14 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9678838705 2021-04-09 0296 PPS 10718 Main St, Clarence, NY, 14031-1706
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24030
Loan Approval Amount (current) 24030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1706
Project Congressional District NY-23
Number of Employees 5
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24320.99
Forgiveness Paid Date 2022-06-30
9640957410 2020-05-20 0296 PPP 10718 Main St, CLARENCE, NY, 14031-1706
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) 24030
Loan Approval Amount (current) 24030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-1706
Project Congressional District NY-23
Number of Employees 5
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24212.36
Forgiveness Paid Date 2021-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000273 Copyright 1991-03-28 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-28
Termination Date 1991-08-05
Section 101

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name CLARENCE BOWLING INC.
Role Defendant
9000273 Copyright 1990-03-14 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-03-14
Termination Date 1991-03-19
Section 101

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name CLARENCE BOWLING INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State