Search icon

YORK VILLE SPORTS, INC.

Company Details

Name: YORK VILLE SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1987 (38 years ago)
Entity Number: 1141577
ZIP code: 10598
County: Queens
Place of Formation: New York
Address: 1767 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1500 FRONT ST., STE 4, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT A CAPELLINI DOS Process Agent 1767 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ADOLFO MORALES Chief Executive Officer 1607 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2007-09-12 2011-03-04 Address 1500 FRONT ST., STE B, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2007-09-12 2011-03-04 Address 1500 FRONT ST, STE A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2003-02-24 2007-09-12 Address 1500 FRONT ST, STE B, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2003-02-24 2007-09-12 Address 1607 MORNINGVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2003-02-24 2007-09-12 Address 1500 FRONT ST, STE A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1987-02-03 2003-02-24 Address 62-73 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130213006411 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110304003101 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090318003024 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070912002074 2007-09-12 BIENNIAL STATEMENT 2007-02-01
050421002733 2005-04-21 BIENNIAL STATEMENT 2005-02-01
030224002706 2003-02-24 BIENNIAL STATEMENT 2001-02-01
B453232-3 1987-02-03 CERTIFICATE OF INCORPORATION 1987-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317847906 2020-06-10 0202 PPP 1500 Front Street, Yorktown Heights, NY, 10598-4638
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48817
Loan Approval Amount (current) 48817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4638
Project Congressional District NY-17
Number of Employees 8
NAICS code 711190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49325.23
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State