Search icon

CHAMPION COMBUSTION CORP.

Company Details

Name: CHAMPION COMBUSTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1988 (37 years ago)
Entity Number: 1240417
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 850 ELBE AVE, STATEN ISLAND, NY, United States, 10304
Principal Address: 316 FLOWER LN, MORGANVILLE, NJ, United States, 07751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIUSTINO Chief Executive Officer 850 ELBE AVE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 ELBE AVE, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
133460545
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022024305B77 2024-10-31 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 17 STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V
M022024233D46 2024-08-20 2024-10-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 44 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-10-12 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140506002133 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120702002130 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100326002867 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080313003227 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060322002081 2006-03-22 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
513742.00
Total Face Value Of Loan:
513742.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
517055.00
Total Face Value Of Loan:
517055.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517055
Current Approval Amount:
517055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
521150.94
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513742
Current Approval Amount:
513742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
521224.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State