Search icon

CHAMPION AUTOMOTIVE FLEET SERVICES CORP.

Company Details

Name: CHAMPION AUTOMOTIVE FLEET SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1991 (33 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 2023-08-10 Address 219 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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: Service of Process)
2020-01-29 2023-08-10 Address 219 INDIA STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1994-03-02 2020-01-29 Address 23-59 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1994-03-02 2020-01-29 Address 23-59 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1992-12-09 1994-03-02 Address 20 EAST HALF HOLLOW RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1992-12-09 1994-03-02 Address 20 EAST HALF HOLLOW RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-12-09 2020-01-29 Address 20 EAST HALF HOLLOW RD, DIX HILLS, NY, 11746, 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
921209002328 1992-12-09 BIENNIAL STATEMENT 1992-11-01
911120000131 1991-11-20 CERTIFICATE OF INCORPORATION 1991-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3432228310 2021-01-22 0202 PPS 219 India St, Brooklyn, NY, 11222-1803
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56770
Loan Approval Amount (current) 56770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1803
Project Congressional District NY-07
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56983.08
Forgiveness Paid Date 2021-06-15
2968437300 2020-04-29 0202 PPP 219 INDIA ST, BROOKLYN, NY, 11222
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33406.87
Loan Approval Amount (current) 33406.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33752.82
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State