Search icon

EMPIRE STATE BALLROOM CHAMPIONSHIPS, INC.

Company Details

Name: EMPIRE STATE BALLROOM CHAMPIONSHIPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1991 (34 years ago)
Entity Number: 1547017
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
SAFWAT GERGES Chief Executive Officer 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2003-05-14 2007-11-20 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Service of Process)
2003-05-14 2007-11-20 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Principal Executive Office)
2003-05-14 2007-11-20 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-05-14 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Principal Executive Office)
2001-05-07 2003-05-14 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131202002223 2013-12-02 BIENNIAL STATEMENT 2013-05-01
110613002326 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090420002571 2009-04-20 BIENNIAL STATEMENT 2009-05-01
071120002215 2007-11-20 BIENNIAL STATEMENT 2007-05-01
050629002188 2005-06-29 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
14145.00
Total Face Value Of Loan:
14145.00
Date:
2020-05-02
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:
14250.00
Total Face Value Of Loan:
14250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14250
Current Approval Amount:
14250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14427.67
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14145
Current Approval Amount:
14145
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14236.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State