Search icon

IOWA SPORTS MANAGEMENT INC.

Company Details

Name: IOWA SPORTS MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (39 years ago)
Entity Number: 1121237
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, United States, 10001

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
IOWA SPORTS MANAGEMENT INC 401(K) PLAN 2020 133400892 2021-07-09 IOWA SPORTS MANAGEMENT INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 2126951337
Plan sponsor’s address 121 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing NATALIYA KARAKCHEEVA
IOWA SPORTS MANAGEMENT INC 401(K) PLAN 2020 133101969 2021-07-09 IOWA SPORTS MANAGEMENT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 2126951337
Plan sponsor’s address 456 W 43RD ST, NEW YORK, NY, 100366322

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing NATALIYA KARAKCHEEVA
IOWA SPORTS MANAGEMENT INC 401(K) PLAN 2019 133400892 2020-09-15 IOWA SPORTS MANAGEMENT INC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 713900
Sponsor’s telephone number 2126951337
Plan sponsor’s address 121 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing NATALIYA KARAKCHEEVA

Chief Executive Officer

Name Role Address
GREGORY M. CILEK Chief Executive Officer 121 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GREGORY M. CILEK DOS Process Agent 121 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-09-10 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-23 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-23 1992-10-30 Address 484 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329003130 2022-03-29 BIENNIAL STATEMENT 2020-10-01
161003006938 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141020006532 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121130002067 2012-11-30 BIENNIAL STATEMENT 2012-10-01
081007002845 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061010002799 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041119002136 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021002002966 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001030002009 2000-10-30 BIENNIAL STATEMENT 2000-10-01
981116002014 1998-11-16 BIENNIAL STATEMENT 1998-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 No data 225 RECTOR PL, MA, 10280 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2023-05-03 No data 200 E 94TH ST, MA, 10128 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-10-30 No data 225 RECTOR PL, MA, 10280 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-09-22 No data 200 E 94TH ST, MA, 10128 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-10-20 No data 225 RECTOR PLACE, MA, 10280 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-09-22 No data 200 EAST 94 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-12-09 No data 225 RECTOR PLACE, MA, 10280 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-11-24 No data 200 EAST 94 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-12-17 No data 200 EAST 94 STREET, MA, 10028 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-11-07 No data 225 RECTOR PLACE, MA, 10280 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015057205 2020-04-27 0202 PPP 121 West 27th Street Suite 1001, New York, NY, 10001-6261
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1130800
Loan Approval Amount (current) 1130800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6261
Project Congressional District NY-12
Number of Employees 280
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1139469.47
Forgiveness Paid Date 2021-02-09
4898888610 2021-03-20 0202 PPS 121 W 27th St Ste 1001, New York, NY, 10001-6261
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1229800
Loan Approval Amount (current) 1229800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6261
Project Congressional District NY-12
Number of Employees 223
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1237212.96
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State