Search icon

B & T SPORT SHOP OF FULTON, N.Y., INC.

Company Details

Name: B & T SPORT SHOP OF FULTON, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1991 (34 years ago)
Entity Number: 1574097
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 124 CAYUGA ST, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 CAYUGA ST, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
ANITA WESTBROOK Chief Executive Officer 124 CAYUGA ST, FULTON, NY, United States, 13069

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 124 CAYUGA ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2011-09-20 2023-09-05 Address 124 CAYUGA ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2009-09-23 2023-09-05 Address 124 CAYUGA ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2009-09-23 2011-09-20 Address 124 CAYUGA ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1997-11-05 2009-09-23 Address 270 GREAT BEAR RD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1997-11-05 2009-09-23 Address 270 GREAT BEAR RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1997-11-05 2009-09-23 Address 270 GREAT BEAR RD, FULTON, NY, 13069, USA (Type of address: Service of Process)
1993-08-25 1997-11-05 Address RD 5 GREAT BEAR ROAD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-08-25 1997-11-05 Address RD 5 GREAT BEAR ROAD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1991-09-09 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905004245 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230201001280 2023-02-01 BIENNIAL STATEMENT 2021-09-01
130919006279 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110920002071 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090923002463 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070918002844 2007-09-18 BIENNIAL STATEMENT 2007-09-01
051116002781 2005-11-16 BIENNIAL STATEMENT 2005-09-01
031117002093 2003-11-17 BIENNIAL STATEMENT 2003-09-01
011105002485 2001-11-05 BIENNIAL STATEMENT 2001-09-01
991129002337 1999-11-29 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3787138306 2021-01-22 0248 PPS 124 Cayuga St, Fulton, NY, 13069-1741
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25237
Loan Approval Amount (current) 25237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-1741
Project Congressional District NY-24
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25491.44
Forgiveness Paid Date 2022-02-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State