Search icon

U.S. CHAMP INC.

Company Details

Name: U.S. CHAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024562
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: PO BOX 292, BABYLON, NY, United States, 11702
Principal Address: 105 MAXESS RD., SUITE S124, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 292, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JAMES G O'ROURKE Chief Executive Officer 105 MAXESS RD., SUITE S124, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2012-05-23 2018-04-30 Address 200 BROADHOLLOW RD, SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2012-05-23 2018-04-30 Address 200 BROADHOLLOW RD, SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-04-22 2012-05-23 Address 200 BROADHOLLOW RD / SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-04-22 2012-05-23 Address 200 BROADHOLLOW RD / SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-04-03 2010-04-22 Address 200 BROADHOLLOW RD., SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-04-01 2006-04-03 Address 200 BROADHOLLOW RD., SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-04-01 Address 91 BAYVIEW AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1998-05-04 2010-04-22 Address 200 BROAD HOLLOW RD, STE 207, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1996-04-29 2010-04-22 Address P.O. BOX 292, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1996-04-29 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180430006337 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160401006220 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140425006031 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120523002679 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100422002648 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080429002511 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060403002798 2006-04-03 BIENNIAL STATEMENT 2006-04-01
040407002332 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020401002153 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000502002721 2000-05-02 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2170727305 2020-04-29 0235 PPP 200 Broadhollow Road SUITE 207, MELVILLE, NY, 11747-4806
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547392
Loan Approval Amount (current) 547392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELVILLE, SUFFOLK, NY, 11747-4806
Project Congressional District NY-01
Number of Employees 57
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551953.6
Forgiveness Paid Date 2021-03-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State