Search icon

CORBIN SPORTS, INC.

Company Details

Name: CORBIN SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063203
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 5 EAGLES BLUFF STE 2, RYE BROOK, NY, United States, 10573
Principal Address: PETER CORBIN, 321 W 78TH ST / SUITE 6F, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORBIN SPORTS, INC 401K PLAN 2023 133908098 2024-05-30 CORBIN SPORTS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing WENDY CORBIN
CORBIN SPORTS, INC 401K PLAN 2022 133908098 2023-06-04 CORBIN SPORTS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2023-06-04
Name of individual signing WENDY CORBIN
CORBIN SPORTS, INC 401K PLAN 2021 133908098 2022-07-23 CORBIN SPORTS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing WENDY CORBIN
CORBIN SPORTS, INC 401K PLAN 2020 133908098 2021-06-08 CORBIN SPORTS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing WENDY CORBIN
CORBIN SPORTS, INC 401K PLAN 2019 133908098 2020-06-22 CORBIN SPORTS, INC 6
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing WCORBIN8525
CORBIN SPORTS, INC 401K PLAN 2019 133908098 2020-06-30 CORBIN SPORTS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing WENDY CORBIN
CORBIN SPORTS, INC 401K PLAN 2018 133908098 2019-11-18 CORBIN SPORTS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2019-11-18
Name of individual signing WENDY CORBIN
CORBIN SPORTS, INC 401K PLAN 2017 133908098 2018-08-29 CORBIN SPORTS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing WENDY CORBIN
CORBIN SPORTS, INC 401K PLAN 2016 133908098 2017-07-16 CORBIN SPORTS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2017-07-16
Name of individual signing WENDY CORBIN
CORBIN SPORTS, INC 401K PLAN 2015 133908098 2016-06-28 CORBIN SPORTS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711210
Sponsor’s telephone number 9149392969
Plan sponsor’s address 5 EAGLES BLUFF, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing WENDY CORBIN

Agent

Name Role Address
PETER CORBIN Agent 5 EAGLES BLUFF STE 2, RYE BROOK, NY, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EAGLES BLUFF STE 2, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
PETER CORBIN Chief Executive Officer CORBIN'S CRUSADERS SPORTS CLUB, 321 W 78TH ST / SUITE 6F, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2006-08-21 2010-01-04 Address 321 W 78TH ST / SUITE 6F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2000-09-14 2006-08-21 Address CORBIN'S CRUSADERS SPORTS CLUB, 321 W 78TH ST - STE 6F, NEW YORK, NY, 10024, 6533, USA (Type of address: Chief Executive Officer)
2000-09-14 2006-08-21 Address PETER CORBIN, 321 W 78TH ST - STE 6F, NEW YORK, NY, 10024, 6533, USA (Type of address: Principal Executive Office)
1999-12-28 2006-08-21 Address 321 WEST 78TH ST. SUITE 6F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-09-16 2000-09-14 Address CORBIN'S CRYSADERS SPORTS CLUB, 506 AMSTERDAM AVE, STE B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-09-16 2000-09-14 Address PETER CORBIN M.A.ED.M., 506 AMSTERDAM AVE, STE B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1998-09-16 1999-12-28 Address PETER R CORBIN, 506 AMSTERDAM AVE, APT B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1996-09-06 1998-09-16 Address 506 AMSTERDAM AVENUE / APT. B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100104000695 2010-01-04 CERTIFICATE OF CHANGE 2010-01-04
060821002347 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041021002155 2004-10-21 BIENNIAL STATEMENT 2004-09-01
030505002827 2003-05-05 BIENNIAL STATEMENT 2002-09-01
000914002172 2000-09-14 BIENNIAL STATEMENT 2000-09-01
991228000142 1999-12-28 CERTIFICATE OF CHANGE 1999-12-28
980916002184 1998-09-16 BIENNIAL STATEMENT 1998-09-01
960906000060 1996-09-06 CERTIFICATE OF INCORPORATION 1996-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9152678308 2021-01-30 0202 PPS 5 Eagles Blf, Rye Brook, NY, 10573-1207
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77440
Loan Approval Amount (current) 77440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-1207
Project Congressional District NY-16
Number of Employees 20
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77986
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State