Search icon

SPORTS AGENCY INTERNATIONAL, INC.

Company Details

Name: SPORTS AGENCY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1988 (37 years ago)
Entity Number: 1288086
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Principal Address: 2221 5TH AVE UNIT 9, RONKONKOMA, NY, United States, 11779
Address: 2 TAJ CT, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPORTS AGENCY INTERNATIONAL, INC. DOS Process Agent 2 TAJ CT, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
FARIS KAKISH Chief Executive Officer 2 TAJ COURT, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2016-10-05 2020-08-03 Address 2 TAJ COURT, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2013-12-18 2016-10-05 Address 2 TAJ COURT, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1993-05-13 2013-12-18 Address 2015 LAUREL COURT, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-05-13 2013-12-18 Address 2015 LAUREL COURT, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1988-08-30 2013-12-18 Address 2015 LAUREL COURT, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060071 2020-08-03 BIENNIAL STATEMENT 2020-08-01
161005000189 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
160916006302 2016-09-16 BIENNIAL STATEMENT 2016-08-01
131218002038 2013-12-18 BIENNIAL STATEMENT 2012-08-01
000053008431 1993-10-13 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
55042.00
Total Face Value Of Loan:
55042.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
64725.00
Total Face Value Of Loan:
64725.00

Trademarks Section

Serial Number:
78358273
Mark:
ECARONLINE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-01-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ECARONLINE

Goods And Services

For:
retail and wholesale of auto parts
First Use:
2003-08-11
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55042
Current Approval Amount:
55042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55349.63
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64725
Current Approval Amount:
64725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65400.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State