Search icon

BETTER OFF BOWLING, INC.

Headquarter

Company Details

Name: BETTER OFF BOWLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190904
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 196 5TH AVENUE, BROOKLYN, NY, United States, 11217
Principal Address: 196 5TH AVE #1, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BETTER OFF BOWLING, INC., FLORIDA F14000001205 FLORIDA
Headquarter of BETTER OFF BOWLING, INC., MINNESOTA d029f31d-91af-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of BETTER OFF BOWLING, INC., KENTUCKY 1056347 KENTUCKY
Headquarter of BETTER OFF BOWLING, INC., COLORADO 20141173141 COLORADO
Headquarter of BETTER OFF BOWLING, INC., ILLINOIS CORP_69542069 ILLINOIS

DOS Process Agent

Name Role Address
CHRISTOPHER MITCHELL DOS Process Agent 196 5TH AVENUE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CHRISTOPHER MITCHELL Chief Executive Officer 196 5TH AVE #1, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 196 5TH AVE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2020-01-02 2024-02-07 Address 196 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2014-03-03 2024-02-07 Address 196 5TH AVE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-03-03 2020-01-02 Address 196 5TH AVE #1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-01-19 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2012-01-19 2014-03-03 Address 11 W 8TH ST., APT. 6A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003536 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220714000903 2022-07-14 BIENNIAL STATEMENT 2022-01-01
200102061723 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190416060057 2019-04-16 BIENNIAL STATEMENT 2018-01-01
140303002306 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120119000945 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156087209 2020-04-15 0202 PPP 196 5th Ave Apt 1, Brooklyn, NY, 11217
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36375
Loan Approval Amount (current) 36375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36758.96
Forgiveness Paid Date 2021-05-06
8934748305 2021-01-30 0202 PPS 196 5th Ave Apt 1, Brooklyn, NY, 11217-3794
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36931
Loan Approval Amount (current) 36931
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3794
Project Congressional District NY-10
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37149.51
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State