Search icon

WIMBLEDON BOWLING, INC.

Company Details

Name: WIMBLEDON BOWLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1975 (50 years ago)
Entity Number: 373119
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 220 CENTER RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL BUEME Chief Executive Officer 40 FREEDOM DR, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 CENTER RD, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
0409-23-319856 Alcohol sale 2024-01-10 2024-01-10 2025-09-30 220 CENTER ROAD, WEST SENECA, New York, 14224 Athletic/Sporting Event/Expositions/Large Gathering Venue

History

Start date End date Type Value
1993-01-14 1997-06-02 Address 696 FISHER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1975-06-23 1993-01-14 Address 561 RIDGE RD., LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060113 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190604060702 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006568 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150618006081 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130606006217 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110729002971 2011-07-29 BIENNIAL STATEMENT 2011-06-01
090625002540 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070612002142 2007-06-12 BIENNIAL STATEMENT 2007-06-01
20060703058 2006-07-03 ASSUMED NAME CORP INITIAL FILING 2006-07-03
050803002183 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8759578304 2021-01-30 0296 PPS 220 Center Rd, West Seneca, NY, 14224-1947
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
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, 14224-1947
Project Congressional District NY-26
Number of Employees 15
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 50306.85
Forgiveness Paid Date 2021-09-14
2541977408 2020-05-06 0296 PPP 220 Center Rd, West Seneca, NY, 14224-1947
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
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, 14224-1947
Project Congressional District NY-26
Number of Employees 15
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 50583.56
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State