Search icon

SPRINT SPORTS, INC.

Company Details

Name: SPRINT SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1988 (37 years ago)
Entity Number: 1244328
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 147 PRINCE ST 4-66C, BROOKLYN, NY, United States, 11201
Principal Address: 2511 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRINT SPORTS, INC. DOS Process Agent 147 PRINCE ST 4-66C, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DANY GHATAN Chief Executive Officer 2511 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2014-03-10 2020-03-12 Address 2511 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-03-29 2014-03-10 Address 2515 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-04-29 2010-03-29 Address 2515 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-04-29 2010-03-29 Address 5 LEEDS DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-04-29 2010-03-29 Address 2515 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1988-03-16 1993-04-29 Address 2515 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1988-03-16 2023-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200312060357 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180302006557 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006508 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007077 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120503002524 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100329003181 2010-03-29 BIENNIAL STATEMENT 2010-03-01
090311000038 2009-03-11 ANNULMENT OF DISSOLUTION 2009-03-11
DP-1294335 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940418002336 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930429002571 1993-04-29 BIENNIAL STATEMENT 1993-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-28 No data 2511 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-05 No data 2511 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1597568404 2021-02-02 0202 PPS 2511 Broadway, New York, NY, 10025-6934
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
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, 10025-6934
Project Congressional District NY-12
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21478.68
Forgiveness Paid Date 2021-12-08
7091407700 2020-05-01 0202 PPP 2511 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
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, 10025-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21536.67
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State