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)
1981-09-21 1995-06-01 Address 174 BLUERIDGE DR, MEDORD, NY, 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
010904002654 2001-09-04 BIENNIAL STATEMENT 2001-09-01
971003002100 1997-10-03 BIENNIAL STATEMENT 1997-09-01
950601002280 1995-06-01 BIENNIAL STATEMENT 1993-09-01
A798922-4 1981-09-21 CERTIFICATE OF INCORPORATION 1981-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119927204 2020-04-28 0235 PPP 31 CHEREB LANE, PT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64850
Loan Approval Amount (current) 64850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65444.46
Forgiveness Paid Date 2021-03-29
9359788510 2021-03-12 0235 PPS 31 Chereb Ln, Port Jefferson Station, NY, 11776-1110
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64850
Loan Approval Amount (current) 64850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-1110
Project Congressional District NY-01
Number of Employees 14
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65391.9
Forgiveness Paid Date 2022-01-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State