Search icon

CHAMPION COURIER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION COURIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1990 (35 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 1442275
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 221 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 WEST 37TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN LIPTON Chief Executive Officer 221 WEST 37TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-05-25 2023-09-14 Address 221 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-05-25 2023-09-14 Address 221 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-03-27 2012-05-25 Address 141 W 24TH ST, NEW YORK, NY, 10011, 1910, USA (Type of address: Chief Executive Officer)
1993-11-22 2012-05-25 Address 141 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-11-22 2002-03-27 Address 141 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230914002434 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
200401060349 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140407007005 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120525002618 2012-05-25 BIENNIAL STATEMENT 2012-04-01
040528002342 2004-05-28 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
135992.00
Total Face Value Of Loan:
135992.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135992
Current Approval Amount:
135992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
136954.52

Court Cases

Court Case Summary

Filing Date:
2012-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BENTLEY
Party Role:
Plaintiff
Party Name:
CHAMPION COURIER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BROADY
Party Role:
Plaintiff
Party Name:
CHAMPION COURIER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State