Search icon

PRO SPORTS OF OCEANSIDE, INC.

Company Details

Name: PRO SPORTS OF OCEANSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1987 (37 years ago)
Entity Number: 1203491
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3541 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY WEISS Chief Executive Officer INCREDIBLE FEETS, 3541 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3541 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1995-08-01 2003-09-09 Address 299 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1995-08-01 1997-11-07 Address 299 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1995-08-01 1997-11-07 Address 299 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1987-09-21 1995-08-01 Address 2949 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002088 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110928002727 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090909002073 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071022002137 2007-10-22 BIENNIAL STATEMENT 2007-09-01
051108003268 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030909002908 2003-09-09 BIENNIAL STATEMENT 2003-09-01
011012002489 2001-10-12 BIENNIAL STATEMENT 2001-09-01
991014002183 1999-10-14 BIENNIAL STATEMENT 1999-09-01
971107002446 1997-11-07 BIENNIAL STATEMENT 1997-09-01
950801002063 1995-08-01 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819977108 2020-04-13 0235 PPP 3541 Long Beach Road, OCEANSIDE, NY, 11572-5700
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) 46700
Loan Approval Amount (current) 46700
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 New Business or 2 years or less
Project Address OCEANSIDE, NASSAU, NY, 11572-5700
Project Congressional District NY-04
Number of Employees 24
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47067.11
Forgiveness Paid Date 2021-01-28
5614698300 2021-01-25 0235 PPS 3541 Long Beach Rd, Oceanside, NY, 11572-5700
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
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 Oceanside, NASSAU, NY, 11572-5700
Project Congressional District NY-04
Number of Employees 24
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46995.77
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State