Search icon

BOWLERS BAR CORP.

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
080714002748 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002551 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040923002044 2004-09-23 BIENNIAL STATEMENT 2004-07-01
020709002363 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000721002096 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-12 No data 1215 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 1215 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-22 No data 1215 E GUN HILL RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8962938703 2021-04-08 0202 PPS 1215 E Gun Hill Rd N/A, Bronx, NY, 10469-2936
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4228
Loan Approval Amount (current) 4228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-2936
Project Congressional District NY-15
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4265.53
Forgiveness Paid Date 2022-03-21
2017637709 2020-05-01 0202 PPP 1215 E GUN HILL RD, BRONX, NY, 10469
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3053.38
Forgiveness Paid Date 2021-06-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State