Search icon

CORBIN SPORTS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133908098
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
77440.00
Total Face Value Of Loan:
77440.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2016-11-16
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77440
Current Approval Amount:
77440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77986

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State