Search icon

APPLE VALLEY BOWLING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPLE VALLEY BOWLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Apr 2012
Business ALEI: 1068086
Annual report due: 31 Mar 2025
Business address: 1304 S MAIN STREET, PLANTSVILLE, CT, 06479, United States
Mailing address: 1304 S MAIN STREET, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: smcdowell300@live.com

Industry & Business Activity

NAICS

713950 Bowling Centers

This industry comprises establishments engaged in operating bowling centers. These establishments often provide food and beverage services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLE VALLEY BOWLING, LLC 401(K) RETIREMENT PLAN 2016 455045221 2017-12-15 APPLE VALLEY BOWLING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 713900
Sponsor’s telephone number 8606284553
Plan sponsor’s address 2 ZWICKS FARM ROAD, PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2017-12-15
Name of individual signing SHAWN D. MCDOWELL
Valid signature Filed with authorized/valid electronic signature
APPLE VALLEY BOWLING, LLC 401(K) RETIREMENT PLAN 2016 455045221 2017-05-05 APPLE VALLEY BOWLING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 713900
Sponsor’s telephone number 8606284553
Plan sponsor’s address 2 ZWICKS FARM ROAD, PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing SHAWN D. MCDOWELL
Valid signature Filed with authorized/valid electronic signature
APPLE VALLEY BOWLING, LLC 401(K) RETIREMENT PLAN 2015 455045221 2016-10-14 APPLE VALLEY BOWLING, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 713900
Sponsor’s telephone number 8606284553
Plan sponsor’s address 2 ZWICKS FARM ROAD, PLANTSVILLE, CT, 06479

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing SHAWN D. MCDOWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAWN D. MCDOWELL Agent 1304 SOUTH MAIN ST, PLANTSVILLE, CT, 06479, United States 1304 SOUTH MAIN ST, PLANTSVILLE, CT, 06479, United States +1 860-877-4247 smcdowell300@live.com 107 Williamsburg Dr, Southington, CT, 06489-3837, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL A. BUKOWSKI Officer 1304 S MAIN STREET, PLANTSVILLE, CT, 06479, United States - - 353 MCCLINTOCK STREET, NEW BRITAIN, CT, 06053, United States
SHAWN D. MCDOWELL Officer 1304 SOUTH MAIN ST, PLANTSVILLE, CT, 06479, United States +1 860-877-4247 smcdowell300@live.com 107 Williamsburg Dr, Southington, CT, 06489-3837, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008332 CAFE LIQUOR INACTIVE - 2021-05-21 2022-05-22 2023-05-20
VMA.0001605 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-05-16 2019-07-01 2020-06-30
LBA.0000211 BOWLING ESTABLISHMENT LIQUOR INACTIVE - 2012-05-11 2019-05-11 2021-05-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298651 2024-04-16 - Annual Report Annual Report -
BF-0011430471 2023-03-29 - Annual Report Annual Report -
BF-0009468501 2022-07-28 - Annual Report Annual Report 2020
BF-0010883253 2022-07-28 - Annual Report Annual Report -
BF-0009888891 2022-07-28 - Annual Report Annual Report -
0006512847 2019-04-01 - Annual Report Annual Report 2019
0006291213 2018-12-12 - Annual Report Annual Report 2018
0005829637 2017-05-01 - Annual Report Annual Report 2017
0005544795 2016-04-19 - Annual Report Annual Report 2016
0005410381 2015-10-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050378402 2021-01-31 0156 PPS 1304 S. Main Street, Plantsville, CT, 06479
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61366
Loan Approval Amount (current) 61366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantsville, HARTFORD, CT, 06479
Project Congressional District CT-01
Number of Employees 8
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62012.05
Forgiveness Paid Date 2022-02-23
3593887107 2020-04-11 0156 PPP 1304 S. Main St, PLANTSVILLE, CT, 06479-1730
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60222
Loan Approval Amount (current) 60222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTSVILLE, HARTFORD, CT, 06479-1730
Project Congressional District CT-01
Number of Employees 12
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60849.31
Forgiveness Paid Date 2021-05-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005280040 Active MUNICIPAL 2025-04-02 2040-04-02 ORIG FIN STMT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0005059306 Active OFS 2022-04-12 2027-05-29 AMENDMENT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005054730 Active OFS 2022-03-23 2027-05-29 AMENDMENT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
Name People's United Bank, National Association
Role Secured Party
0005040621 Active MUNICIPAL 2022-01-14 2036-06-02 AMENDMENT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003446968 Active MUNICIPAL 2021-06-02 2036-06-02 ORIG FIN STMT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003371215 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003320630 Active OFS 2019-07-22 2024-07-22 ORIG FIN STMT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003303046 Active OFS 2019-04-22 2024-04-22 ORIG FIN STMT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003280368 Active MUNICIPAL 2018-12-14 2033-08-22 AMENDMENT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003261560 Active MUNICIPAL 2018-08-22 2033-08-22 ORIG FIN STMT

Parties

Name APPLE VALLEY BOWLING, LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information