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
930513003217 1993-05-13 BIENNIAL STATEMENT 1992-08-01
B679181-3 1988-08-30 CERTIFICATE OF INCORPORATION 1988-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655787103 2020-04-11 0235 PPP 2221 5TH AVE UNIT 9, RONKONKOMA, NY, 11779-6206
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64725
Loan Approval Amount (current) 64725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6206
Project Congressional District NY-02
Number of Employees 9
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65400.62
Forgiveness Paid Date 2021-05-14
9009998710 2021-04-08 0235 PPS 2 Taj Ct, Centereach, NY, 11720-3650
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55042
Loan Approval Amount (current) 55042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3650
Project Congressional District NY-01
Number of Employees 8
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55349.63
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State