Search icon

CHS BOWLING CENTER, INC.

Company Details

Name: CHS BOWLING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2013 (12 years ago)
Entity Number: 4463202
ZIP code: 12061
County: Saratoga
Place of Formation: New York
Address: 570 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KARL CORNELL Chief Executive Officer 570 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

Licenses

Number Type Date Last renew date End date Address Description
0340-21-220823 Alcohol sale 2023-12-11 2023-12-11 2025-12-31 570 COLUMBIA TPKE, EAST GREENBUSH, New York, 12061 Restaurant

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 570 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2020-01-24 2024-05-15 Address 570 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2015-08-14 2024-05-15 Address 570 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2013-09-24 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-24 2015-08-14 Address 5 BERESFORD ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004572 2024-05-15 BIENNIAL STATEMENT 2024-05-15
200124060007 2020-01-24 BIENNIAL STATEMENT 2019-09-01
150814000069 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
130924000559 2013-09-24 CERTIFICATE OF INCORPORATION 2013-09-24

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1410000.00
Total Face Value Of Loan:
1410000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70538.9

Date of last update: 26 Mar 2025

Sources: New York Secretary of State