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

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

Form 5500 Series

Employer Identification Number (EIN):
161273741
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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)

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

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:
193500.00
Total Face Value Of Loan:
193500.00
Date:
2020-04-15
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:
209300.00
Total Face Value Of Loan:
209300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-12
Type:
Planned
Address:
100 OWENS ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193500
Current Approval Amount:
193500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
194576.18
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209300
Current Approval Amount:
209300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
210819.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 431-0034
Add Date:
2005-11-13
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
12
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State