Search icon

BQ SPORTS, INC.

Company Details

Name: BQ SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1989 (36 years ago)
Entity Number: 1342832
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 601 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 601 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HA Chief Executive Officer 601 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
BQ SPORTS, INC. DOS Process Agent 601 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2001-04-18 2016-11-14 Address 601 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-01-27 2001-04-18 Address 601 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-01-27 2001-04-18 Address 601 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-01-27 2021-05-04 Address 601 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1989-04-10 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-10 1993-01-27 Address 601 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060733 2021-05-04 BIENNIAL STATEMENT 2021-04-01
190429060171 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170809006080 2017-08-09 BIENNIAL STATEMENT 2017-04-01
161114006515 2016-11-14 BIENNIAL STATEMENT 2015-04-01
130409006344 2013-04-09 BIENNIAL STATEMENT 2013-04-01
090326003122 2009-03-26 BIENNIAL STATEMENT 2009-04-01
050713002840 2005-07-13 BIENNIAL STATEMENT 2005-04-01
030326002671 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010418002778 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990412002133 1999-04-12 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 601 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 601 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-25 No data 601 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 601 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378307708 2020-05-01 0202 PPP 601 MANHATTAN AVE, BROOKLYN, NY, 11222-3919
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65265
Loan Approval Amount (current) 65265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-3919
Project Congressional District NY-07
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65799.64
Forgiveness Paid Date 2021-02-25
3638978307 2021-01-22 0202 PPS 601 Manhattan Ave, Brooklyn, NY, 11222-3919
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65265
Loan Approval Amount (current) 65265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3919
Project Congressional District NY-07
Number of Employees 5
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65635.13
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State