Search icon

BOWERS & ASSOCIATES, INC.

Company Details

Name: BOWERS & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2222978
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 31 JENNINGS ST, CORNING, NY, United States, 14830

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W BOWERS Chief Executive Officer 31 JENNINGS ST, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
BOWERS & ASSOCIATES, INC. DOS Process Agent 31 JENNINGS ST, CORNING, NY, United States, 14830

History

Start date End date Type Value
2004-01-22 2021-04-13 Address 31 JENNINGS ST, CORNING, NY, 14830, USA (Type of address: Service of Process)
2002-01-29 2004-01-22 Address 53 BRIDGE ST, STE 5, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2002-01-29 2004-01-22 Address 53 BRIDGE ST, STE 5, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2002-01-29 2004-01-22 Address 53 BRIDGE ST, STE 5, CORNING, NY, 14830, USA (Type of address: Service of Process)
2000-01-26 2002-01-29 Address 223 CEDAR STREET, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2000-01-26 2002-01-29 Address 223 CEDAR STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1998-01-29 2002-01-29 Address 223 CEDAR STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060140 2021-04-13 BIENNIAL STATEMENT 2020-01-01
140218002170 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120207002019 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100714002320 2010-07-14 BIENNIAL STATEMENT 2010-01-01
080104003380 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060209003450 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040122002568 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020129002998 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000126002364 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980129000467 1998-01-29 CERTIFICATE OF INCORPORATION 1998-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8099797210 2020-04-28 0248 PPP 31 Jennings St, Corning, NY, 14830
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2937
Loan Approval Amount (current) 2937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2961.47
Forgiveness Paid Date 2021-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State