Search icon

DC BOWLING VENTURES INC.

Company Details

Name: DC BOWLING VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (25 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2445879
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 725 WEST MILLER STREET, NEWARK, NY, United States, 14513
Principal Address: 725 W MILLER, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS M KENT Chief Executive Officer 725 W MILLER, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 WEST MILLER STREET, NEWARK, NY, United States, 14513

Licenses

Number Type Date Last renew date End date Address Description
0370-23-365312 Alcohol sale 2023-12-28 2023-12-28 2025-12-31 725 WEST MILLER STREET, NEWARK, NY, 14513 Food & Beverage Business

History

Start date End date Type Value
2002-01-30 2022-03-02 Address 725 W MILLER, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1999-12-02 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-02 2022-03-02 Address 725 WEST MILLER STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302001184 2022-03-02 CERTIFICATE OF PAYMENT OF TAXES 2022-03-02
DP-1590687 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020130002810 2002-01-30 BIENNIAL STATEMENT 2001-12-01
991202000856 1999-12-02 CERTIFICATE OF INCORPORATION 1999-12-02

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
150464.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
27932.00
Total Face Value Of Loan:
27932.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25193.34
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27932
Current Approval Amount:
27932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28160.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State