Search icon

SPORT INTERNATIONAL, INC.

Company Details

Name: SPORT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1993 (32 years ago)
Entity Number: 1734913
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 3800 DEWEY AVE, 212, ROCHESTER, NY, United States, 14616
Principal Address: 3800 DEWEY AVE / #212, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPORT INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2023 161458306 2024-07-03 SPORT INTERNATIONAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5858206754
Plan sponsor’s address 411 WOODSONG LN, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing ROBERT BALDWIN
SPORT INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2022 161458306 2023-05-31 SPORT INTERNATIONAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5858206754
Plan sponsor’s address 411 WOODSONG LN, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing ROBERT BALDWIN
SPORT INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2021 161458306 2022-07-24 SPORT INTERNATIONAL 2
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5858206754
Plan sponsor’s address 411 WOODSONG LN, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing ROBERT BALDWIN
SPORT INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2020 161458306 2021-07-31 SPORT INTERNATIONAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5858206754
Plan sponsor’s address 411 WOODSONG LN, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2021-07-31
Name of individual signing ROBERT BALDWIN
SPORT INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2019 161458306 2020-09-30 SPORT INTERNATIONAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5858206754
Plan sponsor’s address 411 WOODSONG LN, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing ROBERT BALDWIN
SPORT INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2018 161458306 2019-04-01 SPORT INTERNATIONAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5858206754
Plan sponsor’s address 411 WOODSONG LN, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing ROBERT BALDWIN
SPORT INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2017 161458306 2018-07-25 SPORT INTERNATIONAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5858206754
Plan sponsor’s address 411 WOODSONG LN, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ROBERT BALDWIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 DEWEY AVE, 212, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
ROBERT BALDWIN Chief Executive Officer 411 WOODSONG LANE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2003-06-02 2005-08-10 Address 411 WOODSONG LN, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2003-06-02 2005-08-10 Address 411 WOODSONG LN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-06-28 2003-06-02 Address 411 WOODSONG LANE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2001-06-28 2003-06-02 Address 100 BOXART STREET, SUITE 216, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2001-06-28 2003-06-02 Address 411 WOODSONG LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1995-11-29 2001-06-28 Address 411 WOODSONG LANE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1995-11-29 2001-06-28 Address 411 WOODSONG LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1993-06-15 2001-06-28 Address P.O. BOX 16211, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110624002594 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090527002670 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070724002692 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050810002981 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030602002482 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010628002598 2001-06-28 BIENNIAL STATEMENT 2001-06-01
990622002372 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970606002416 1997-06-06 BIENNIAL STATEMENT 1997-06-01
951129002242 1995-11-29 BIENNIAL STATEMENT 1995-06-01
930615000447 1993-06-15 CERTIFICATE OF INCORPORATION 1993-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4060607106 2020-04-12 0219 PPP 3896 Dewey Ave, ROCHESTER, NY, 14616-2527
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-2527
Project Congressional District NY-25
Number of Employees 26
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69843.12
Forgiveness Paid Date 2021-07-15
3737558403 2021-02-05 0219 PPS 3896 Dewey Ave # 212, Rochester, NY, 14616-2527
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20030
Loan Approval Amount (current) 20030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-2527
Project Congressional District NY-25
Number of Employees 26
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20176.52
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State