Search icon

C & J BOWMAN, INC.

Company Details

Name: C & J BOWMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328933
ZIP code: 14203
County: Niagara
Place of Formation: New York
Address: 3380 YOUNGSTOWN ROAD, WILSON, NY, United States, 14172
Address: 14 Lafayette Square, Suite 800, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES E & COLLEEN M BOWMAN DOS Process Agent 14 Lafayette Square, Suite 800, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
COLLEEN M BOWMAN Chief Executive Officer 3380 YOUNGSTOWN ROAD, WILSON, NY, United States, 14172

Licenses

Number Type Date Last renew date End date Address Description
0081-21-312117 Alcohol sale 2024-04-08 2024-04-08 2027-04-30 337 LAKE ST, WILSON, New York, 14172 Grocery Store

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 3380 YOUNGSTOWN ROAD, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2008-02-28 2024-09-24 Address 3380 YOUNGSTOWN ROAD, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2008-02-28 2024-09-24 Address 3380 YOUNGSTOWN ROAD, WILSON, NY, 14172, USA (Type of address: Service of Process)
2006-03-03 2008-02-28 Address 3380 YOUNGSTOWN ROAD, WILSON, NY, 14172, USA (Type of address: Service of Process)
2006-03-03 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924004393 2024-09-24 BIENNIAL STATEMENT 2024-09-24
160301006030 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140313006233 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120419002769 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100401002416 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080228002690 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060303000747 2006-03-03 CERTIFICATE OF INCORPORATION 2006-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407267306 2020-04-30 0296 PPP 3380 YOUNGSTOWN RD, WILSON, NY, 14172-9720
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76812
Loan Approval Amount (current) 76812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILSON, NIAGARA, NY, 14172-9720
Project Congressional District NY-26
Number of Employees 11
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77144.85
Forgiveness Paid Date 2020-10-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State