Search icon

CAZ SPORTS BOWL INC.

Company Details

Name: CAZ SPORTS BOWL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1995 (29 years ago)
Entity Number: 1969898
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS MARCONI Chief Executive Officer 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
CAZ SPORTS BOWL INC. DOS Process Agent 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, United States, 13035

Licenses

Number Type Date Last renew date End date Address Description
0370-24-239680 Alcohol sale 2024-12-20 2024-12-20 2025-01-31 RTE 20 E TOWN & COUNTRY PLAZA, CAZENOVIA, NY, 13035 Food & Beverage Business
0340-23-231402 Alcohol sale 2023-01-06 2023-01-06 2025-01-31 RTE 20 E TOWN & COUNTRY PLAZA, CAZENOVIA, New York, 13035 Restaurant

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-11-18 Address 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-11-18 Address 3 CARRIAGE LN, TOWN & COUNTRY PLAZA, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2005-12-16 2019-12-03 Address TOWN & COUNTRY PLAZA, ROUTE 20E, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1997-11-07 2019-12-03 Address TOWN & COUNTRY PLAZA, ROUTE 20E, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1997-11-07 2019-12-03 Address TOWN & COUNTRY PLAZA, ROUTE 20E, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
1997-11-07 2005-12-16 Address TOWN & COUNTRY PLAZA, ROUTE 20E, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1995-11-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-01 1997-11-07 Address BOX 190, RD 5, BEE BEE BRIDGE ROAD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002284 2024-11-18 BIENNIAL STATEMENT 2024-11-18
191203061550 2019-12-03 BIENNIAL STATEMENT 2019-11-01
190305060892 2019-03-05 BIENNIAL STATEMENT 2017-11-01
131217002004 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111209002499 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091120002714 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071128002947 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051216002492 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031103002143 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011105002300 2001-11-05 BIENNIAL STATEMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-09 No data 3 CARRIAGE LANE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-12-11 No data 3 CARRIAGE LANE, CAZENOVIA Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2024-12-05 No data 3 CARRIAGE LANE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2024-03-28 No data 3 CARRIAGE LANE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-03-15 No data 3 CARRIAGE LANE, CAZENOVIA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-09-19 No data 3 CARRIAGE LANE, CAZENOVIA Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2023-05-17 No data 3 CARRIAGE LANE, CAZENOVIA Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2022-10-05 No data 3 CARRIAGE LANE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2022-03-15 No data 3 CARRIAGE LANE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-02-17 No data 3 CARRIAGE LANE, CAZENOVIA Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845747106 2020-04-14 0248 PPP 3 Carriage Lane Place, CAZENOVIA, NY, 13035-1323
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAZENOVIA, MADISON, NY, 13035-1323
Project Congressional District NY-22
Number of Employees 11
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45166.97
Forgiveness Paid Date 2021-08-05
9924328309 2021-01-31 0248 PPS 3 Carriage Lane Pl, Cazenovia, NY, 13035-1323
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36456
Loan Approval Amount (current) 36456
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cazenovia, MADISON, NY, 13035-1323
Project Congressional District NY-22
Number of Employees 12
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36734.66
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State