Search icon

BOWL-A-ROLL INC.

Company Details

Name: BOWL-A-ROLL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1957 (68 years ago)
Entity Number: 165243
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1560 JEFFERSON RD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN HAYMES Chief Executive Officer 1560 JEFFERSON RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
BOWL-A-ROLL INC. DOS Process Agent 1560 JEFFERSON RD., ROCHESTER, NY, United States, 14623

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329938 Alcohol sale 2023-09-12 2023-09-12 2025-09-30 1560 JEFFERSON RD, ROCHESTER, New York, 14623 Restaurant

History

Start date End date Type Value
1992-11-20 2021-02-25 Address 1560 JEFFERSON RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1992-11-20 2021-06-01 Address 1560 JEFFERSON RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1958-10-30 1992-11-20 Address 1560 JEFFERSON RD., HENRIETTA, NY, USA (Type of address: Service of Process)
1957-05-14 1958-10-30 Address 818 TIMES SQ. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060377 2021-06-01 BIENNIAL STATEMENT 2021-05-01
210225060099 2021-02-25 BIENNIAL STATEMENT 2019-05-01
130516002449 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110523002027 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090501002261 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070516002744 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050708002289 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030501002969 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010516002515 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990517002104 1999-05-17 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479357102 2020-04-13 0219 PPP 1560 Jefferson Rd, ROCHESTER, NY, 14623-3110
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144627
Loan Approval Amount (current) 144627
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 ROCHESTER, MONROE, NY, 14623-3110
Project Congressional District NY-25
Number of Employees 35
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146263.46
Forgiveness Paid Date 2021-06-15
8344578400 2021-02-13 0219 PPS 1560 Jefferson Rd, Rochester, NY, 14623-3110
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136000
Loan Approval Amount (current) 136000
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 Rochester, MONROE, NY, 14623-3110
Project Congressional District NY-25
Number of Employees 23
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136991.12
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State