Search icon

YOURSPORT INC.

Company Details

Name: YOURSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640390
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 322 EAST 86TH ST, NEW YORK, NY, United States, 10917
Principal Address: PO BOX 416, 37 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BATEWELL Chief Executive Officer PO BOX 416, 37 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
MCAVOY & BANTA DOS Process Agent 322 EAST 86TH ST, NEW YORK, NY, United States, 10917

History

Start date End date Type Value
2000-06-01 2004-06-29 Address PO BOX 416, 26 SMITH CLOVE RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
2000-06-01 2004-06-29 Address PO BXO 416, 26 SMITH CLOVE RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2000-06-01 2004-06-29 Address 322 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1998-05-28 2000-06-01 Address 322 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-06-18 2000-06-01 Address 1 LAURA AVE, PO BOX 416, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1996-06-18 2000-06-01 Address 1 LAURA AVE, PO BOX 416, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1993-08-05 1996-06-18 Address 27 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-08-05 1996-06-18 Address 27 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1992-06-01 1998-05-28 Address 322 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723002251 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100610002839 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080513002426 2008-05-13 BIENNIAL STATEMENT 2008-06-01
040629002516 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020612002599 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000601002277 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980528002293 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960618002610 1996-06-18 BIENNIAL STATEMENT 1996-06-01
930805002416 1993-08-05 BIENNIAL STATEMENT 1993-06-01
920601000161 1992-06-01 CERTIFICATE OF INCORPORATION 1992-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3643805003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YOURSPORT INC.
Recipient Name Raw YOURSPORT INC.
Recipient DUNS 785763335
Recipient Address 37 SMITH CLOVE RD., CENTRAL VALLEY, ORANGE, NEW YORK, 10917-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6940038301 2021-01-27 0202 PPS 37 Smith Clove Road, Central Valley, NY, 10917
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28310.03
Loan Approval Amount (current) 28310.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Valley, ORANGE, NY, 10917
Project Congressional District NY-18
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28628.81
Forgiveness Paid Date 2022-03-31
2520587203 2020-04-16 0202 PPP 37 SMITH CLOVE RD, CENTRAL VALLEY, NY, 10917
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30352
Loan Approval Amount (current) 30352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30728.87
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State