Search icon

D. & B. DISCOUNT SPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. & B. DISCOUNT SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1989 (36 years ago)
Entity Number: 1375048
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305
Principal Address: 225 WINCHESTER AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SICILIANO Chief Executive Officer 25 RECTOR STREET, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
PETER TESORIERO, CPA DOS Process Agent 1142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2013-02-11 2013-08-05 Address 25 RECTOR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1995-06-30 2013-08-05 Address 225 WINCHESTER AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1995-06-30 2013-02-11 Address 83 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1995-06-30 2013-02-11 Address C/O DEL REY&TESORIERO CPA'S PC, 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1989-08-08 1995-06-30 Address 83 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061607 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006838 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006120 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130805006593 2013-08-05 BIENNIAL STATEMENT 2013-08-01
130211002226 2013-02-11 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10635.00
Total Face Value Of Loan:
10635.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2013-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89300.00
Total Face Value Of Loan:
89300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15188.63
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10635
Current Approval Amount:
10635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10688.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State