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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THOMAS E PALUMBO | Chief Executive Officer | 635 MAIN STREET, OLEAN, NY, United States, 14760 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State