Search icon

CHAMPION AUTOMOTIVE FLEET SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION AUTOMOTIVE FLEET SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1991 (34 years ago)
Entity Number: 1590756
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 219 INDIA STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS MOURAS Chief Executive Officer 219 INDIA STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
IOANNIS MOURAS DOS Process Agent 219 INDIA STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-08-10 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 219 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-03-17 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-29 2023-08-10 Address 219 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-01-29 2023-08-10 Address 219 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002193 2023-08-10 BIENNIAL STATEMENT 2021-11-01
200129002002 2020-01-29 BIENNIAL STATEMENT 2019-11-01
190225001065 2019-02-25 ANNULMENT OF DISSOLUTION 2019-02-25
DP-2101875 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
940302002189 1994-03-02 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
56770.00
Total Face Value Of Loan:
56770.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
33406.87
Total Face Value Of Loan:
33406.85

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,770
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,983.08
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $56,770
Jobs Reported:
5
Initial Approval Amount:
$33,406.87
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,406.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,752.82
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $33,406.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State