-
Home Page
›
-
Counties
›
-
Bronx
›
-
10467
›
-
CHAMPION AUTO INC.
Company Details
Name: |
CHAMPION AUTO INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
09 Oct 1986 (39 years ago)
|
Entity Number: |
1118476 |
ZIP code: |
10467
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
3247 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
RAYMOND E JOHNSON
|
Chief Executive Officer
|
6 HERITAGE LANE, WHEATLEY HIGHTS, NY, United States, 11798
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
3247 WHITE PLAINS ROAD, BRONX, NY, United States, 10467
|
History
Start date |
End date |
Type |
Value |
1986-10-09
|
2024-05-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
961101002348
|
1996-11-01
|
BIENNIAL STATEMENT
|
1996-10-01
|
931029002971
|
1993-10-29
|
BIENNIAL STATEMENT
|
1993-10-01
|
921120002866
|
1992-11-20
|
BIENNIAL STATEMENT
|
1992-10-01
|
B411237-3
|
1986-10-09
|
CERTIFICATE OF INCORPORATION
|
1986-10-09
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2214604
|
PL VIO
|
INVOICED
|
2015-11-12
|
100
|
PL - Padlock Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-07-30
|
Default Decision
|
UNLIC.ACTIVITY:2ND HAND DEALER
|
1
|
No data
|
1
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Total Face Value Of Loan:
0.00
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State