Search icon

CHAMPION MOVING & STORAGE, INC.

Company Details

Name: CHAMPION MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1986 (39 years ago)
Entity Number: 1063090
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 100 OWENS RD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2023 161273741 2024-06-10 CHAMPION MOVING & STORAGE 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing CATHERINE MCFEE
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2022 161273741 2023-07-11 CHAMPION MOVING & STORAGE 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing CATHY MCFEE
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2021 161273741 2022-05-24 CHAMPION MOVING & STORAGE 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing CATHY MCFEE
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2020 161273741 2021-06-15 CHAMPION MOVING & STORAGE 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CATHY MCFEE
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2019 161273741 2020-06-13 CHAMPION MOVING & STORAGE 31
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2020-06-13
Name of individual signing CMCFEE9103
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2019 161273741 2020-06-30 CHAMPION MOVING & STORAGE 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CATHY MCFEE
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2018 161273741 2019-06-17 CHAMPION MOVING & STORAGE 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing CATHY MCFEE
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2017 161273741 2018-07-10 CHAMPION MOVING & STORAGE 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing CATHY MCFEE
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN 2016 161273741 2017-07-13 CHAMPION MOVING & STORAGE 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing CATHY MCFEE
CHAMPION MOVING & STORAGE 401(K) PROFIT SHARING PLAN AND TRUST 2015 161273741 2016-06-20 CHAMPION MOVING & STORAGE 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 484110
Sponsor’s telephone number 5852353500
Plan sponsor’s address 100 OWENS ROAD, BROCKPORT, NY, 144202649

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing CHRISTOPHER CARTER

Chief Executive Officer

Name Role Address
CHRISTOPHER CARTER Chief Executive Officer 100 OWENS RD, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 OWENS RD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2004-04-06 2006-03-23 Address 100 OWENS RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2000-03-24 2004-04-06 Address 795 BEAHAN RD, ROCHESTER, NY, 14624, 3550, USA (Type of address: Service of Process)
1998-03-27 2004-04-06 Address 795 BEAHAN RD, ROCHESTER, NY, 14624, 3550, USA (Type of address: Chief Executive Officer)
1998-03-27 2004-04-06 Address 795 BEAHAN RD, ROCHESTER, NY, 14624, 3550, USA (Type of address: Principal Executive Office)
1998-03-27 2000-03-24 Address 795 BEAHAN RD, ROCHESTER, NY, 14624, 3550, USA (Type of address: Service of Process)
1986-03-06 1998-03-27 Address 1005 HARVARD ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317006105 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120510002446 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100330002046 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080310002753 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060323002910 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040406002335 2004-04-06 BIENNIAL STATEMENT 2004-03-01
020305002916 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000324002347 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980327002662 1998-03-27 BIENNIAL STATEMENT 1998-03-01
B330231-2 1986-03-06 CERTIFICATE OF INCORPORATION 1986-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314388752 0213600 2010-04-12 100 OWENS ROAD, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-14
Emphasis N: SSTARG09
Case Closed 2010-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2010-04-15
Abatement Due Date 2010-05-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-04-15
Abatement Due Date 2010-05-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H02
Issuance Date 2010-04-15
Abatement Due Date 2010-05-18
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354927208 2020-04-15 0219 PPP 100 Owens Road, Brockport, NY, 14420
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209300
Loan Approval Amount (current) 209300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 25
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210819.58
Forgiveness Paid Date 2021-01-14
9282678502 2021-03-12 0219 PPS 100 Owens Rd, Brockport, NY, 14420-2649
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193500
Loan Approval Amount (current) 193500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-2649
Project Congressional District NY-25
Number of Employees 22
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194576.18
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1434489 Intrastate Non-Hazmat 2024-08-21 190000 2024 9 12 Auth. For Hire
Legal Name CHAMPION MOVING & STORAGE
DBA Name -
Physical Address 100 OWENS ROAD, BROCKPORT, NY, 14420, US
Mailing Address 100 OWENS ROAD, BROCKPORT, NY, 14420, US
Phone (585) 235-0084
Fax (585) 431-0034
E-mail GLENNW@CHAMPION-MOVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 5L33001733
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 81798ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMMML5KH388044
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPE0301559
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2022-12-29
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 34347ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMMML5KH511163
Decal number of the main unit 32007295
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-02
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State