Search icon

BOWLERS BAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BOWLERS BAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1988 (37 years ago)
Entity Number: 1278750
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1215 EAST GUNHILL ROAD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1215 EAST GUNHILL ROAD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ARTHUR MONZIDELLIS Chief Executive Officer 1215 EAST GUN HILL ROAD, BRONX, NY, United States, 10469

Licenses

Number Type Date Last renew date End date Address Description
0370-24-135854 Alcohol sale 2024-11-15 2024-11-15 2026-10-31 1215 E GUNHILL ROAD, BRONX, New York, 10469 Food & Beverage Business
0340-22-110801 Alcohol sale 2022-10-21 2022-10-21 2024-10-31 1215 E GUNHILL ROAD, BRONX, New York, 10469 Restaurant

History

Start date End date Type Value
1993-08-13 2019-05-23 Address 51 MOHEGAN PLACE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1993-07-09 1993-08-13 Address 1215 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-07-09 1993-08-13 Address 1215 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1988-07-20 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190523060188 2019-05-23 BIENNIAL STATEMENT 2018-07-01
161121006171 2016-11-21 BIENNIAL STATEMENT 2016-07-01
140827006272 2014-08-27 BIENNIAL STATEMENT 2014-07-01
120810002024 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100715003138 2010-07-15 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
4228.00
Total Face Value Of Loan:
4228.00
Date:
2020-05-02
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:
3020.00
Total Face Value Of Loan:
3020.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4228
Current Approval Amount:
4228
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4265.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3020
Current Approval Amount:
3020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3053.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State