Name: | NORTH BOWL LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1966 (59 years ago) |
Entity Number: | 199461 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 28 NORTH BOWL LANE, PLATTSBURGH, NY, United States, 12901 |
Address: | 453 TOM MILLER ROAD, Grant St, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN MUNSON | DOS Process Agent | 453 TOM MILLER ROAD, Grant St, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ANN MUNSON | Chief Executive Officer | 28 NORTH BOWL LANE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 28 NORTH BOWL LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2025-01-08 | Address | 453 TOM MILLER ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2010-06-22 | 2020-07-21 | Address | 453 TOM MILLER ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2004-06-23 | 2025-01-08 | Address | 28 NORTH BOWL LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2010-06-22 | Address | 453 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1995-04-14 | 2004-06-23 | Address | 453 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2008-06-25 | Address | 453 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1966-06-14 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1966-06-14 | 1995-04-14 | Address | 30 CLINTON ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003426 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
200721060528 | 2020-07-21 | BIENNIAL STATEMENT | 2020-06-01 |
180608006317 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160608006608 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140603006966 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120612006241 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100622002587 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080625002159 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060525002963 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040623002410 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1185458410 | 2021-02-01 | 0248 | PPS | 28 N Bowl Ln, Plattsburgh, NY, 12901-7257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1432877300 | 2020-04-28 | 0248 | PPP | 28 North Bowl Lane, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State