Search icon

LONE STAR SPORTS, INC.

Company Details

Name: LONE STAR SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1996 (29 years ago)
Date of dissolution: 08 May 2024
Entity Number: 1991161
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 260 HOGAN ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 260 HOGAN RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 HOGAN ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
BARBARA S FRANK Chief Executive Officer 260 HOGAN RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1998-01-22 2024-05-20 Address 260 HOGAN RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-01-22 2024-05-20 Address 260 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1996-01-18 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-18 1998-01-22 Address 260 HOGAN ROAD, FAIRPORT, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003411 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
140317002325 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120210002587 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100129002888 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080307003073 2008-03-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
61867.00
Total Face Value Of Loan:
61867.00
Date:
2020-05-12
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:
51525.00
Total Face Value Of Loan:
51525.00
Date:
2009-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2009-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51525
Current Approval Amount:
51525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51961.2
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61867
Current Approval Amount:
61867
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62231.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State