Search icon

INNOVAX SPORTS, INC.

Company Details

Name: INNOVAX SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1994 (31 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 1794669
ZIP code: 13413
County: New York
Place of Formation: New York
Address: 4790 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CHANG-IN YEH Chief Executive Officer 7 BROADWOOD LANE, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4790 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2014-03-27 2023-12-28 Address 4790 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2000-02-24 2014-03-27 Address 4652 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2000-02-24 2014-03-27 Address 4652 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1998-02-02 2023-12-28 Address 7 BROADWOOD LANE, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1996-03-08 2000-02-24 Address 1109K COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1996-03-08 1998-02-02 Address 811 RONALD ST., HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1994-02-10 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-10 2000-02-24 Address 1109 COMMERCIAL DR., UNIT K, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000433 2023-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-18
140327002128 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120307002186 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100223002613 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080213002365 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060307002763 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040127002296 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020130002111 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000224002575 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980202002325 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666818700 2021-03-30 0248 PPS 4790 Commercial Dr, New Hartford, NY, 13413-6205
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16730
Loan Approval Amount (current) 16730
Undisbursed Amount 0
Franchise Name Play It Again Sports
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-6205
Project Congressional District NY-22
Number of Employees 5
NAICS code 451110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16907.84
Forgiveness Paid Date 2022-05-24
5065417101 2020-04-13 0248 PPP 4790 Commercial Dr, NEW HARTFORD, NY, 13413-6205
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW HARTFORD, ONEIDA, NY, 13413-6205
Project Congressional District NY-22
Number of Employees 5
NAICS code 451110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18196.77
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State