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
Name | Role | Address |
---|---|---|
KEVIN C ZACHAREWICZ | Chief Executive Officer | 2138 ROUTE 9, ROUND LAKE, NY, United States, 12151 |
Name | Role | Address |
---|---|---|
ZACK'S SPORTS INC. | DOS Process Agent | 2138 RTE 9, ROUND LAKE, NY, United States, 12151 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State