Search icon

TONAWANDA BOWLING ENTERPRISES, LTD.

Company Details

Name: TONAWANDA BOWLING ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1988 (37 years ago)
Entity Number: 1275797
ZIP code: 14150
County: Monroe
Place of Formation: New York
Address: 574 YOUNG ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD PIMM Chief Executive Officer 574 YOUNG ST, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 YOUNG ST, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2006-06-30 2012-08-10 Address 642 KREAG RD STE 302, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1995-06-07 2012-08-10 Address 2750 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1995-06-07 2012-08-10 Address 2750 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-06-07 2006-06-30 Address 2750 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1988-07-08 1995-06-07 Address 67 A MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810002164 2012-08-10 BIENNIAL STATEMENT 2012-07-01
120119002708 2012-01-19 BIENNIAL STATEMENT 2010-07-01
080722002226 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060630002563 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040809002285 2004-08-09 BIENNIAL STATEMENT 2004-07-01
030204002043 2003-02-04 BIENNIAL STATEMENT 2002-07-01
000703002154 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980709002303 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960716002313 1996-07-16 BIENNIAL STATEMENT 1996-07-01
950607002025 1995-06-07 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835608409 2021-02-05 0296 PPS 574 Young St, Tonawanda, NY, 14150-4107
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-4107
Project Congressional District NY-26
Number of Employees 45
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151836.99
Forgiveness Paid Date 2022-05-25
5782187107 2020-04-14 0296 PPP 574 Young St., TONAWANDA, NY, 14150-4107
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-4107
Project Congressional District NY-26
Number of Employees 43
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144046.38
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State