Search icon

PORT JERVIS BOWL, INC.

Company Details

Name: PORT JERVIS BOWL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1987 (38 years ago)
Entity Number: 1198866
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 17-19 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PORT JERVIS BOWL, INC. DOS Process Agent 17-19 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
BRIGETTE WILLIS Chief Executive Officer 17-19 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771

Licenses

Number Type Date Last renew date End date Address Description
0138-21-223020 Alcohol sale 2021-12-23 2021-12-23 2024-12-31 17 19 W MAIN STREET, PORT JERVIS, New York, 12771 Food & Beverage Business

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 17-19 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-03 2024-10-22 Address 17-19 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2020-09-03 2024-10-22 Address 17-19 WEST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-04-27 2020-09-03 Address 129 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, 3796, USA (Type of address: Chief Executive Officer)
1993-04-27 2020-09-03 Address 129 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, 3796, USA (Type of address: Service of Process)
1987-09-01 1993-04-27 Address 129 WICKHAM AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1987-09-01 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022004202 2024-10-22 BIENNIAL STATEMENT 2024-10-22
200903061019 2020-09-03 BIENNIAL STATEMENT 2019-09-01
090903002210 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070910002601 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051104002302 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030909003020 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010910002400 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991004002273 1999-10-04 BIENNIAL STATEMENT 1999-09-01
970916002154 1997-09-16 BIENNIAL STATEMENT 1997-09-01
931026002160 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2011148307 2021-01-20 0202 PPP 17 W Main St, Port Jervis, NY, 12771-1818
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15962.5
Loan Approval Amount (current) 15962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-1818
Project Congressional District NY-18
Number of Employees 4
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16074.89
Forgiveness Paid Date 2021-10-14
9195088602 2021-03-25 0202 PPS 17 W Main St, Port Jervis, NY, 12771-1818
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15962
Loan Approval Amount (current) 15962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-1818
Project Congressional District NY-18
Number of Employees 4
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16042.9
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State