Search icon

WATKINS SPORTING GOODS, INC.

Company Details

Name: WATKINS SPORTING GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1960 (64 years ago)
Entity Number: 134222
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: 123 4TH ST., P.O. BOX 190, WATKINS GLEN, NY, United States, 14891
Principal Address: 123 4TH ST, PO BOX 190, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 4TH ST., P.O. BOX 190, WATKINS GLEN, NY, United States, 14891

Chief Executive Officer

Name Role Address
WILLIAM PHOENIX Chief Executive Officer 123 4TH ST, PO BOX 190, WATKINS GLEN, NY, United States, 14891

History

Start date End date Type Value
1993-02-05 2002-11-25 Address 123 4TH ST., WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
1993-02-05 2002-11-25 Address 123 4TH ST., WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office)
1960-12-30 1993-02-05 Address 403 SO. FRANKLIN ST., WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141219006160 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121211006422 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002558 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081210003104 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061206002412 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050106002094 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021125002389 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001128002093 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981204002671 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961220002231 1996-12-20 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506938509 2021-03-06 0206 PPP 123 E 4th St, Watkins Glen, NY, 14891-1211
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14990.4
Loan Approval Amount (current) 14990.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watkins Glen, SCHUYLER, NY, 14891-1211
Project Congressional District NY-23
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15080.76
Forgiveness Paid Date 2021-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State