Name: | BOWL-INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1983 (41 years ago) |
Entity Number: | 812405 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 727 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 727 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
MARK WILLIAMSON | Chief Executive Officer | 727 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-315451 | Alcohol sale | 2024-02-01 | 2024-02-01 | 2026-02-28 | 1840 ABBOTT RD, LACKAWANNA, New York, 14218 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 727 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2012-01-30 | 2025-04-02 | Address | 727 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2012-01-30 | 2025-04-02 | Address | 727 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2000-02-01 | 2012-01-30 | Address | 33 PINEGROVE PK., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2012-01-30 | Address | 33 PINEGROVE PK, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1994-04-28 | 2012-01-30 | Address | 727 BAILEY AVENUE, BUFFALO, NY, 14127, USA (Type of address: Service of Process) |
1993-01-28 | 2000-02-01 | Address | 5492 PEBBLE BEACH DR, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2000-02-01 | Address | 5492 PEBBLE BEACH DR, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1983-12-06 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-12-06 | 1994-04-28 | Address | 727 BAILEY AVE., BUFFALO, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005892 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
120130002496 | 2012-01-30 | BIENNIAL STATEMENT | 2011-12-01 |
000201002182 | 2000-02-01 | BIENNIAL STATEMENT | 1999-12-01 |
980102002291 | 1998-01-02 | BIENNIAL STATEMENT | 1997-12-01 |
940622002131 | 1994-06-22 | BIENNIAL STATEMENT | 1993-12-01 |
940428002505 | 1994-04-28 | BIENNIAL STATEMENT | 1993-12-01 |
930128002791 | 1993-01-28 | BIENNIAL STATEMENT | 1992-12-01 |
B046119-7 | 1983-12-06 | CERTIFICATE OF INCORPORATION | 1983-12-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5030318505 | 2021-02-26 | 0296 | PPS | 727 Bailey Ave, Buffalo, NY, 14206-3002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6999897103 | 2020-04-14 | 0296 | PPP | 727 Bailey Avenue, BUFFALO, NY, 14206-3002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State