Search icon

D.A. BOWSER, INC.

Company Details

Name: D.A. BOWSER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2005 (19 years ago)
Entity Number: 3275226
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1438 ENGLISH OAK DRIVE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1438 ENGLISH OAK DRIVE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DANIEL A BOWSER, JR. Chief Executive Officer 1438 ENGLISH OAK DRIVE, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
131211002275 2013-12-11 BIENNIAL STATEMENT 2013-10-01
111103002813 2011-11-03 BIENNIAL STATEMENT 2011-10-01
071128002441 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051031000717 2005-10-31 CERTIFICATE OF INCORPORATION 2005-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496167410 2020-05-14 0219 PPP 6031 Amber Drive, Farmington, NY, 14425
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, ONTARIO, NY, 14425-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36658.95
Forgiveness Paid Date 2022-03-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State