Search icon

THE SPORTS LOCKER, INC.

Company Details

Name: THE SPORTS LOCKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (36 years ago)
Entity Number: 1315470
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 711 WEST STATE STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 WEST STATE STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
THOMAS E PALUMBO Chief Executive Officer 635 MAIN STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 635 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-10 Address 711 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2024-09-06 2024-09-06 Address 635 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-01-10 Address 635 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2011-02-04 2024-09-06 Address 635 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1997-04-01 2024-09-06 Address 711 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1993-03-11 2011-02-04 Address 635 MAIN STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-04-01 Address 1619 WEST STATE ST., OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1989-01-03 1997-04-01 Address 1619 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001298 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240906002540 2024-09-06 BIENNIAL STATEMENT 2024-09-06
170124006115 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150107006815 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130124006058 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110204002140 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090114002873 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070109002794 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050214002831 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030110002180 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380267000 2020-04-06 0296 PPP 711 West State Street, OLEAN, NY, 14760-2338
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188300
Loan Approval Amount (current) 188300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2338
Project Congressional District NY-23
Number of Employees 24
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189942.39
Forgiveness Paid Date 2021-03-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State