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

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

Links between entities

Type:
Headquarter of
Company Number:
F14000001205
State:
FLORIDA
Type:
Headquarter of
Company Number:
d029f31d-91af-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1056347
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141173141
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_69542069
State:
ILLINOIS

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36931.00
Total Face Value Of Loan:
36931.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1512100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36375.00
Total Face Value Of Loan:
36375.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36375
Current Approval Amount:
36375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36758.96
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36931
Current Approval Amount:
36931
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37149.51

Date of last update: 26 Mar 2025

Sources: New York Secretary of State