Search icon

BCMS BOWLING, INC.

Company Details

Name: BCMS BOWLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2922052
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 4 BETHLEHEM CT, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM K CORNELL Agent 4 BETHLEHEM COURT, DELMAR, NY, 12054

DOS Process Agent

Name Role Address
BCMS BOWLING, INC. DOS Process Agent 4 BETHLEHEM CT, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
WILLIAM KARL CORNELL Chief Executive Officer 4 BETHLEHEM CT, DELMAR, NY, United States, 12054

Licenses

Number Type Date Last renew date End date Address Description
0340-21-217807 Alcohol sale 2023-11-06 2023-11-06 2025-11-30 4 BETHLEHEM CT, DELMAR, New York, 12054 Restaurant

History

Start date End date Type Value
2005-07-25 2007-07-05 Address 4 BETHLEHEM CT, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2005-07-25 2021-06-08 Address 4 BETHLEHEM CT, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2003-06-20 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-20 2005-07-25 Address 4BETHLEHAM COURT, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060406 2021-06-08 BIENNIAL STATEMENT 2021-06-01
200122060349 2020-01-22 BIENNIAL STATEMENT 2019-06-01
120912002331 2012-09-12 BIENNIAL STATEMENT 2012-06-01
090609002564 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070705002015 2007-07-05 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
82400.00
Total Face Value Of Loan:
82400.00
Date:
2020-04-15
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:
82400.00
Total Face Value Of Loan:
82400.00
Date:
2020-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1152000.00
Total Face Value Of Loan:
1152000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82400
Current Approval Amount:
82400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83034.37
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82400
Current Approval Amount:
82400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83359.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State