Search icon

CLARENCE BOWLING INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
24030.00
Total Face Value Of Loan:
24030.00
Date:
2020-05-20
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:
24030.00
Total Face Value Of Loan:
24030.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24030
Current Approval Amount:
24030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24320.99
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24030
Current Approval Amount:
24030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24212.36

Court Cases

Court Case Summary

Filing Date:
1991-03-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
CLARENCE BOWLING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
CLARENCE BOWLING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State