Search icon

MEAD CHASKY SPORTS ENTERPRISES, INC.

Company Details

Name: MEAD CHASKY SPORTS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1991 (34 years ago)
Entity Number: 1539910
ZIP code: 11762
County: Queens
Place of Formation: New York
Address: 125 Front St. Rm3, Massapequa Park, NY, United States, 11762
Principal Address: 70-20 108TH ST, FOREST HILLS, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEAD CHASKY Chief Executive Officer 70-20 108TH ST, FOREST HILLS, NY, United States, 11378

DOS Process Agent

Name Role Address
MEAD CHASKY DOS Process Agent 125 Front St. Rm3, Massapequa Park, NY, United States, 11762

History

Start date End date Type Value
2023-04-05 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 70-20 108TH ST, FOREST HILLS, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-04-05 Address 125 Front St. Rm3, Massapequa Park, NY, 11762, USA (Type of address: Service of Process)
2023-03-21 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-21 Address 70-20 108TH ST, FOREST HILLS, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-04-05 Address 70-20 108TH ST, FOREST HILLS, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-07-13 2023-03-21 Address 70-20 108TH ST, FOREST HILLS, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-07-13 2023-03-21 Address 70-20 108TH ST, FOREST HILLS, NY, 11378, USA (Type of address: Service of Process)
1997-04-24 2009-07-13 Address 70-20 108TH ST, FOREST HILLS, NY, 11378, USA (Type of address: Principal Executive Office)
1997-04-24 2009-07-13 Address 70-20 108TH ST, FOREST HILLS, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405000032 2023-04-05 BIENNIAL STATEMENT 2023-04-01
230321001307 2023-03-21 BIENNIAL STATEMENT 2021-04-01
130530002181 2013-05-30 BIENNIAL STATEMENT 2013-04-01
090713002232 2009-07-13 BIENNIAL STATEMENT 2009-04-01
070607002487 2007-06-07 BIENNIAL STATEMENT 2007-04-01
050916002692 2005-09-16 BIENNIAL STATEMENT 2005-04-01
030903002196 2003-09-03 BIENNIAL STATEMENT 2003-04-01
010620002552 2001-06-20 BIENNIAL STATEMENT 2001-04-01
991026002150 1999-10-26 BIENNIAL STATEMENT 1999-04-01
970424002858 1997-04-24 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709027808 2020-05-21 0202 PPP 7020 108TH ST APT 2K, FOREST HILLS, NY, 11375-4419
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6714
Loan Approval Amount (current) 6714
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 FOREST HILLS, QUEENS, NY, 11375-4419
Project Congressional District NY-06
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6775.59
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State