Search icon

GOUVERNEUR BOWL, INC.

Company Details

Name: GOUVERNEUR BOWL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1989 (36 years ago)
Entity Number: 1354525
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 1151 US HIGHWAY 11, (PO BOX 161), GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1151 US HIGHWAY 11, (PO BOX 161), GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
JAMES E BOWHALL Chief Executive Officer 1151 US HIGHWAY 11, PO BOX 161, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
1999-05-20 2003-04-24 Address 1151 US HIGHWAY 11, (PO BOX 161), GOUVERNEUR, NY, 13642, 0161, USA (Type of address: Chief Executive Officer)
1997-05-27 1999-05-20 Address ELDON B CONKLIN, POB 161 ST RT 11 SOUTH, GOUVERNEUR, NY, 13642, 0161, USA (Type of address: Principal Executive Office)
1993-01-07 1999-05-20 Address P.O. BOX 161, ST RT 11 SOUTH, GOUVERNEUR, NY, 13642, 0161, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-05-27 Address P.O. BOX 161, ST RT 11 SOUTH, GOUVERNEUR, NY, 13642, 0161, USA (Type of address: Principal Executive Office)
1989-05-19 1999-05-20 Address 133 DEPOT ST., GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170525006210 2017-05-25 BIENNIAL STATEMENT 2017-05-01
130513006729 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110527002330 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090501002090 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070522002564 2007-05-22 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7122.90
Total Face Value Of Loan:
7122.90

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7122.9
Current Approval Amount:
7122.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7174.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State