Search icon

CHAMPS GYMNASTICS CORP.

Company Details

Name: CHAMPS GYMNASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1994 (30 years ago)
Entity Number: 1864103
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 266 EAST PULASKI ROAD, SUITE 2, GREENLAWN, NY, United States, 11740
Principal Address: 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 EAST PULASKI ROAD, SUITE 2, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
ALBERT J NOTARNICOLA JR Chief Executive Officer 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-05-27 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-18 2020-01-09 Address 173 E 2ND ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-11-18 2020-01-09 Address 5 WHITE BIRCH DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1996-11-18 2005-10-18 Address 173 E 2ND ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1994-10-31 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-31 1996-11-18 Address 133-40 87TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060356 2020-01-09 BIENNIAL STATEMENT 2018-10-01
051018000093 2005-10-18 CERTIFICATE OF CHANGE 2005-10-18
961118002437 1996-11-18 BIENNIAL STATEMENT 1996-10-01
941031000237 1994-10-31 CERTIFICATE OF INCORPORATION 1994-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507407107 2020-04-13 0235 PPP 266 east Pulaski Rd, GREENLAWN, NY, 11740-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165600
Loan Approval Amount (current) 165600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 54
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167711.4
Forgiveness Paid Date 2021-07-26
7072288310 2021-01-27 0235 PPS 266 Pulaski Rd, Greenlawn, NY, 11740-1603
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161945
Loan Approval Amount (current) 161945
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 Greenlawn, SUFFOLK, NY, 11740-1603
Project Congressional District NY-01
Number of Employees 64
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163981.51
Forgiveness Paid Date 2022-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State