Search icon

ZACK'S SPORTS, INC.

Company Details

Name: ZACK'S SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1701048
ZIP code: 12151
County: Saratoga
Place of Formation: New York
Address: 2138 RTE 9, ROUND LAKE, NY, United States, 12151
Principal Address: 2138 ROUTE 9, ROUND LAKE, NY, United States, 12151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN C ZACHAREWICZ Chief Executive Officer 2138 ROUTE 9, ROUND LAKE, NY, United States, 12151

DOS Process Agent

Name Role Address
ZACK'S SPORTS INC. DOS Process Agent 2138 RTE 9, ROUND LAKE, NY, United States, 12151

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2138-A RTE 9, ROUND LAKE, NY, 12151, 1702, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 2138 ROUTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
1997-03-20 2025-03-03 Address 2138 RTE 9, ROUND LAKE, NY, 12151, 1702, USA (Type of address: Service of Process)
1997-03-20 2025-03-03 Address 2138-A RTE 9, ROUND LAKE, NY, 12151, 1702, USA (Type of address: Chief Executive Officer)
1996-05-28 1997-03-20 Address 2138 RT 9, ROUND LAKE, NY, 12151, 1702, USA (Type of address: Service of Process)
1996-05-28 1997-03-20 Address 2138 RT 9, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
1996-05-28 1997-03-20 Address KEVIN C ZACHAREWICZ, 2138 RT 9, ROUND LAKE, NY, 12151, 1702, USA (Type of address: Principal Executive Office)
1994-02-22 1996-05-28 Address 14 WHEELER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1994-02-22 1996-05-28 Address 14 WHEELER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1994-02-22 1996-05-28 Address ATTN: KEVIN ZACHAREWICZ, 1408 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303007011 2025-03-03 BIENNIAL STATEMENT 2025-03-03
210201060018 2021-02-01 BIENNIAL STATEMENT 2021-02-01
130306006832 2013-03-06 BIENNIAL STATEMENT 2013-02-01
090122002182 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070403002694 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050325002313 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030124002145 2003-01-24 BIENNIAL STATEMENT 2003-02-01
990216002231 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970320002027 1997-03-20 BIENNIAL STATEMENT 1997-02-01
960528002065 1996-05-28 BIENNIAL STATEMENT 1995-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659237005 2020-04-06 0248 PPP 2138 ROUTE 9, ROUND LAKE, NY, 12151-1702
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUND LAKE, SARATOGA, NY, 12151-1702
Project Congressional District NY-20
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55285.69
Forgiveness Paid Date 2020-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State