Search icon

PORT JEFF BOWL INC.

Company Details

Name: PORT JEFF BOWL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1981 (44 years ago)
Entity Number: 723330
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: CHEREB LANE & CLIFTON PLACE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YVONNE FRANCIS Chief Executive Officer 3 WILLOW CREEK COURT, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHEREB LANE & CLIFTON PLACE, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2007-09-10 2009-09-11 Address 3 WILLOW CREEK COURT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2005-11-07 2007-09-10 Address 3 WILLOW CREEK COURT, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1995-06-01 2005-11-07 Address 25 PARTRIDGE CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1995-06-01 2005-11-07 Address CHEREB LANE & CLIFTON PL, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1995-06-01 2005-11-07 Address CHEREB LANE & CLIFTON PL, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111013003087 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090911002653 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070910002684 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051107002837 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030822002075 2003-08-22 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
64850.00
Total Face Value Of Loan:
64850.00
Date:
2020-04-29
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:
60100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
64850.00
Total Face Value Of Loan:
64850.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64850
Current Approval Amount:
64850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65444.46
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64850
Current Approval Amount:
64850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65391.9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State