Search icon

U.S. CHAMP INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HDEC0521P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
55890.00
Base And Exercised Options Value:
55890.00
Base And All Options Value:
55890.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-13
Description:
NEW LONDON NSB COMMISSARY -FACILITY CLEANING AND SANITIZING DUE TO COVID-19
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S299: HOUSEKEEPING- OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
547392.00
Total Face Value Of Loan:
547392.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
547392
Current Approval Amount:
547392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551953.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State