Search icon

IDEAL BOWLING CENTER, INC.

Company Details

Name: IDEAL BOWLING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2012 (12 years ago)
Entity Number: 4322200
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 119 JENNINGS STREET, ENDICOTT, NY, United States, 13760
Principal Address: 119 JENNINGS ST, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 JENNINGS STREET, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
CINDY L LEE Chief Executive Officer 119 JENNINGS ST, ENDICOTT, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0340-23-238316 Alcohol sale 2023-06-02 2023-06-02 2025-07-31 119 JENNINGS ST, ENDICOTT, New York, 13760 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141113006025 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121120000354 2012-11-20 CERTIFICATE OF INCORPORATION 2012-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-25 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-03-27 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-02-01 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-02-09 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-10-07 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2018-04-02 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-03-17 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2016-02-22 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2015-02-26 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-09-24 No data 119 Jennings STREET, ENDICOTT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031778403 2021-02-03 0248 PPS 119 Jennings St, Endicott, NY, 13760-4016
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32850
Loan Approval Amount (current) 32850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4016
Project Congressional District NY-19
Number of Employees 13
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33099.11
Forgiveness Paid Date 2021-11-05
5783028005 2020-06-29 0248 PPP 119 JENNINGS ST, ENDICOTT, NY, 13760-4016
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33650
Loan Approval Amount (current) 33650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-4016
Project Congressional District NY-19
Number of Employees 13
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33826.81
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State