Search icon

EMPIRE SPORTS CAMPS, INC.

Company Details

Name: EMPIRE SPORTS CAMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1716076
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 99 LONG MEADOW DRIVE, DELMAR, NY, United States, 12054
Principal Address: 99 LONG MEADOW DR, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 LONG MEADOW DRIVE, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
KIMBERLY G BELLIZZI Chief Executive Officer 99 LONG MEADOW DR, DELMAR, NY, United States, 12054

History

Start date End date Type Value
1995-09-05 1999-04-23 Address 99 LONG MEADOW DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1995-09-05 1999-04-23 Address 99 LONG MEADOW DR, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110419002322 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090319003096 2009-03-19 BIENNIAL STATEMENT 2009-04-01
070417002736 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050609003021 2005-06-09 BIENNIAL STATEMENT 2005-04-01
030415002506 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010420002711 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990423002469 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970508002127 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950905002274 1995-09-05 BIENNIAL STATEMENT 1995-04-01
930405000393 1993-04-05 CERTIFICATE OF INCORPORATION 1993-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6320157806 2020-06-01 0248 PPP 99 Longmeadow Drive, DELMAR, NY, 12054-2321
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-2321
Project Congressional District NY-20
Number of Employees 1
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2420.32
Forgiveness Paid Date 2021-04-23
5881478505 2021-03-02 0248 PPS 99 Longmeadow Dr, Delmar, NY, 12054-2321
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2622
Loan Approval Amount (current) 2622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delmar, ALBANY, NY, 12054-2321
Project Congressional District NY-20
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2646.78
Forgiveness Paid Date 2022-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State