Search icon

TOWNE BOWLING ACADEMY, INC.

Company Details

Name: TOWNE BOWLING ACADEMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1970 (55 years ago)
Entity Number: 294256
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: CIOFFI SLEZAK WILDGRUBE P.C., 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, United States, 12305
Principal Address: 1601 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN CAPULLO, SR Chief Executive Officer 1601 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
MICHELLE H. WILDGRUBE, ESQ. DOS Process Agent CIOFFI SLEZAK WILDGRUBE P.C., 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, United States, 12305

Licenses

Number Type Date Last renew date End date Address Description
0370-22-230549 Alcohol sale 2022-08-02 2022-08-02 2024-09-30 1601 ALTAMONT AVE, SCHENECTADY, New York, 12303 Food & Beverage Business

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 1601 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-04-17 Address 1601 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2103, USA (Type of address: Chief Executive Officer)
2010-09-01 2024-04-17 Address 1802 EASTERN PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2010-09-01 2024-04-17 Address 1601 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417001909 2024-04-17 BIENNIAL STATEMENT 2024-04-17
211006001102 2021-10-06 BIENNIAL STATEMENT 2021-10-06
120824006089 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100901002557 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080813002687 2008-08-13 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
33275.00
Total Face Value Of Loan:
33275.00
Date:
2020-04-13
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:
33275.00
Total Face Value Of Loan:
33275.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33275
Current Approval Amount:
33275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33515.67
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33275
Current Approval Amount:
33275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33473.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State