Search icon

SOUTHGATE LANES BOWLING CENTER, INC.

Company Details

Name: SOUTHGATE LANES BOWLING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3388794
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 502 RESERVE RD, RIGHT SIDE, WEST SENECA, NY, United States, 14224
Address: 50 MICHAEL RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHGATE LANES BOWLING CENTER, INC. DOS Process Agent 50 MICHAEL RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JAMES SORGE Chief Executive Officer 50 MICHAEL RD, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
0370-24-322496 Alcohol sale 2024-07-31 2024-07-31 2026-08-31 50 MICHAEL RD, WEST SENECA, New York, 14224 Food & Beverage Business
0340-22-305665 Alcohol sale 2022-07-28 2022-07-28 2024-08-31 50 MICHAEL RD, WEST SENECA, New York, 14224 Restaurant

History

Start date End date Type Value
2010-07-15 2020-07-15 Address 50 MICHAEL RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2006-07-17 2010-07-15 Address 70 NIAGARA STREET SUITE 500, NEW YORK, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060034 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180702008253 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007861 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140716006016 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120720006466 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100715002121 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080730003018 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060717000060 2006-07-17 CERTIFICATE OF INCORPORATION 2006-07-17
060717000081 2006-07-17 CERTIFICATE OF MERGER 2006-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3998688002 2020-06-25 0296 PPP 50 Michael Rd., West Seneca, NY, 14224
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198500
Loan Approval Amount (current) 198500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 42
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199816.08
Forgiveness Paid Date 2021-03-02
3186648605 2021-03-16 0296 PPS 50 Michael Rd, West Seneca, NY, 14224-4623
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198500
Loan Approval Amount (current) 198500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-4623
Project Congressional District NY-23
Number of Employees 40
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199870.47
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State