Search icon

ASTORIA BOWL INC.

Company Details

Name: ASTORIA BOWL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2009 (16 years ago)
Date of dissolution: 13 Jan 2023
Entity Number: 3856286
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 19-45 49TH STREET, ASTORIA, NY, United States, 11105
Principal Address: 19-45 49TH ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTORIA BOWL, INC 401K PROFIT SHARING PLAN AND TRUST 2013 270944913 2014-08-05 ASTORIA BOWL, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 7182741910
Plan sponsor’s address 1945 49TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2014-08-05
Name of individual signing JOHN CANO
ASTORIA BOWL, INC 401K PROFIT SHARING PLAN AND TRUST 2013 270944913 2014-06-03 ASTORIA BOWL, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 7182741910
Plan sponsor’s address 1945 49TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing JOHN CANO
ASTORIA BOWL, INC 401K PROFIT SHARING PLAN AND TRUST 2012 270944913 2013-06-11 ASTORIA BOWL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 7182741910
Plan sponsor’s address 1945 49TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing JOHN CANO
ASTORIA BOWL, INC 401K PROFIT SHARING PLAN AND TRUST 2011 270944913 2012-07-19 ASTORIA BOWL, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 7182741910
Plan sponsor’s address 1945 49TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 270944913
Plan administrator’s name ASTORIA BOWL, INC
Plan administrator’s address 1945 49TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7182741910

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing JOHN CANO
ASTORIA BOWL INC 401 K PROFIT SHARING PLAN TRUST 2010 270944913 2011-05-11 ASTORIA BOWL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9178487282
Plan sponsor’s address 19-45 49TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 270944913
Plan administrator’s name ASTORIA BOWL INC
Plan administrator’s address 19-45 49TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 9178487282

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing ASTORIA BOWL INC
ASTORIA BOWL INC 2009 270944913 2010-08-31 ASTORIA BOWL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9178487282
Plan sponsor’s address 19-45 49TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 270944913
Plan administrator’s name ASTORIA BOWL, INC.
Plan administrator’s address 19-45 49TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 9178487282

Signature of

Role Plan administrator
Date 2010-08-31
Name of individual signing ASTORIA BOWL, INC.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-45 49TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ELAINE POULOS Chief Executive Officer 19-45 49TH ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-01-18 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-04 2023-01-13 Address 19-45 49TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2009-09-15 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-15 2023-01-13 Address 19-45 49TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003900 2023-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-13
130925006262 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111004002437 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090915000584 2009-09-15 CERTIFICATE OF INCORPORATION 2009-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4184438003 2020-06-25 0202 PPP 19-45 49 street, Astoria, NY, 11105
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154500
Loan Approval Amount (current) 154500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 22
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 156117.96
Forgiveness Paid Date 2021-07-13
3758418602 2021-03-17 0202 PPS 1945 49th St, Astoria, NY, 11105-1122
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1122
Project Congressional District NY-14
Number of Employees 30
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150474.62
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308027 Americans with Disabilities Act - Other 2023-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-27
Termination Date 2024-04-02
Section 1331
Status Terminated

Parties

Name CAPEHART
Role Plaintiff
Name ASTORIA BOWL INC.
Role Defendant
1708753 Americans with Disabilities Act - Other 2017-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-09
Termination Date 2018-07-06
Date Issue Joined 2017-12-11
Pretrial Conference Date 2018-03-02
Section 1218
Sub Section 8
Status Terminated

Parties

Name VICTOR LOPEZ
Role Plaintiff
Name ASTORIA BOWL INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State