Search icon

JEFFERSON VALLEY BOWL, INC.

Company Details

Name: JEFFERSON VALLEY BOWL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1994 (31 years ago)
Entity Number: 1818470
ZIP code: 10535
County: New York
Place of Formation: New York
Address: 3699 HILL BLVD & RT 6N, PO BOX 78, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: 3699 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELINA GIORDANO DOS Process Agent 3699 HILL BLVD & RT 6N, PO BOX 78, JEFFERSON VALLEY, NY, United States, 10535

Chief Executive Officer

Name Role Address
ANGELINA GIORDANO Chief Executive Officer 3699 HILL BLVD, PO BOX 728 / APT 6N, JEFFERSON VALLEY, NY, United States, 10535

Licenses

Number Type Date Last renew date End date Address Description
0370-24-135964 Alcohol sale 2024-11-13 2024-11-13 2024-12-31 3699 HILL BOULEVARD, JEFFERSON VALLEY, NY, 10535 Food & Beverage Business
0340-22-108024 Alcohol sale 2022-11-16 2022-11-16 2024-12-31 3699 HILL BOULEVARD, JEFFERSON VALLEY, New York, 10535 Restaurant

History

Start date End date Type Value
2018-05-02 2020-05-05 Address 3699 HILL BLVD & RT 6N, PO BOX 78, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2012-07-11 2018-05-02 Address 3699 HILL BLVD & RT 6N, PO BOX 78, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2008-05-15 2012-07-11 Address 3699 HILL BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2008-05-15 2012-07-11 Address 3699 HILL BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
2008-05-15 2012-07-11 Address 3699 HILL BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060425 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006304 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006439 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140514006357 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120711003016 2012-07-11 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
98715.00
Total Face Value Of Loan:
98715.00
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:
98700.00
Total Face Value Of Loan:
98700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98700
Current Approval Amount:
98700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99765.42
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98715
Current Approval Amount:
98715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99364.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State