Search icon

BATAVIA SPORT OF KINGS INC.

Company Details

Name: BATAVIA SPORT OF KINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734387
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 419 WEST MAIN STREET, BATAVIA, NY, United States, 14020
Principal Address: C/O RICHARD NOBLES JR, 419 WEST MAIN STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD NOBLES JR Chief Executive Officer 419 WEST MAIN STREET, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 WEST MAIN STREET, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1997-06-10 2007-06-18 Address C/O RICHARD NOBLES SR, 419 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1995-12-27 2007-06-18 Address 419 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1995-12-27 1997-06-10 Address 419 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1993-06-14 1995-12-27 Address 419 WEST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110629002437 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090608002273 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070618002604 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050812002667 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030612002277 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010622002625 2001-06-22 BIENNIAL STATEMENT 2001-06-01
990628002509 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970610002303 1997-06-10 BIENNIAL STATEMENT 1997-06-01
951227002379 1995-12-27 BIENNIAL STATEMENT 1995-06-01
930614000334 1993-06-14 CERTIFICATE OF INCORPORATION 1993-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004308400 2021-02-07 0296 PPS 419 W Main St Ste 1, Batavia, NY, 14020-1284
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235175
Loan Approval Amount (current) 235175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1284
Project Congressional District NY-24
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236405.64
Forgiveness Paid Date 2021-08-18
5502247707 2020-05-01 0296 PPP 419 W MAIN ST STE 1, BATAVIA, NY, 14020-1284
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123190
Loan Approval Amount (current) 123190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BATAVIA, GENESEE, NY, 14020-1284
Project Congressional District NY-24
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124114.77
Forgiveness Paid Date 2021-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State