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
2025-05-21 2025-05-21 Address 1560 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2025-05-21 Address 1560 JEFFERSON RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2021-02-25 2025-05-21 Address 1560 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1992-11-20 2021-02-25 Address 1560 JEFFERSON RD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521004465 2025-05-21 BIENNIAL STATEMENT 2025-05-21
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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
136000.00
Total Face Value Of Loan:
136000.00
Date:
2020-04-13
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:
144627.00
Total Face Value Of Loan:
144627.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144627
Current Approval Amount:
144627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146263.46
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136000
Current Approval Amount:
136000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136991.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State