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

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

Form 5500 Series

Employer Identification Number (EIN):
161458306
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20030.00
Total Face Value Of Loan:
20030.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69000.00
Total Face Value Of Loan:
69000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69000
Current Approval Amount:
69000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69843.12
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20030
Current Approval Amount:
20030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20176.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State