Search icon

CHAMPION COURIER, INC.

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)
1993-11-22 2012-05-25 Address 141 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-04-26 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-26 1993-11-22 Address & SKALA, 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

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
020327002249 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000418002243 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980414002516 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960430002297 1996-04-30 BIENNIAL STATEMENT 1996-04-01
931122002073 1993-11-22 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3675988407 2021-02-05 0202 PPS 221 W 37th St Fl 2, New York, NY, 10018-5782
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135992
Loan Approval Amount (current) 135992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5782
Project Congressional District NY-12
Number of Employees 11
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136954.52
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803451 Fair Labor Standards Act 2008-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-08
Termination Date 2008-07-17
Date Issue Joined 2008-06-20
Pretrial Conference Date 2008-06-27
Section 0206
Status Terminated

Parties

Name BROADY
Role Plaintiff
Name CHAMPION COURIER, INC.
Role Defendant
1201327 Civil Rights Employment 2012-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-22
Termination Date 2013-01-24
Section 1332
Sub Section ED
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State