Search icon

BOWL LONG ISLAND LLC

Company Details

Name: BOWL LONG ISLAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2008 (17 years ago)
Date of dissolution: 31 May 2022
Entity Number: 3669504
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 138 WEST AVENUE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 138 WEST AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2010-05-17 2022-08-09 Address 138 WEST AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2008-05-09 2010-05-17 Address 22 WESTWOOD LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809001092 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
140724002166 2014-07-24 BIENNIAL STATEMENT 2014-05-01
120710002969 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100517002584 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080926000772 2008-09-26 CERTIFICATE OF PUBLICATION 2008-09-26
080509000192 2008-05-09 ARTICLES OF ORGANIZATION 2008-05-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3134725005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BOWL LONG ISLAND LLC
Recipient Name Raw BOWL LONG ISLAND LLC
Recipient DUNS 045857661
Recipient Address 138 WEST AVENUE, PATCHOGUE, SUFFOLK, NEW YORK, 11772-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 600000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112407103 2020-04-11 0235 PPP 138 WEST AVE, PATCHOGUE, NY, 11772-3527
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71772
Loan Approval Amount (current) 71772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3527
Project Congressional District NY-02
Number of Employees 14
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67727.56
Forgiveness Paid Date 2021-09-23
2955738402 2021-02-04 0235 PPS 138 West Ave, Patchogue, NY, 11772-3527
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71772
Loan Approval Amount (current) 71772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3527
Project Congressional District NY-02
Number of Employees 15
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67241.04
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State