Search icon

CHAMPION STAMP CO. INC.

Company Details

Name: CHAMPION STAMP CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100364
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 432 West 54TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 430 WEST 54TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 West 54TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JON MOROWITZ Chief Executive Officer 430 WEST 54TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-12-29 2023-10-31 Address 430 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-12-29 2023-10-31 Address 430 W. 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-13 2006-12-29 Address 430 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-01-13 2006-12-29 Address 430 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-01-09 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231031001571 2023-10-30 RESTATED CERTIFICATE 2023-10-30
150518006203 2015-05-18 BIENNIAL STATEMENT 2015-01-01
110225002072 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090109002857 2009-01-09 BIENNIAL STATEMENT 2009-01-01
061229002600 2006-12-29 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-14
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:
62100.00
Total Face Value Of Loan:
62100.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75379.17
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62100
Current Approval Amount:
62100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62822.78

Date of last update: 01 Apr 2025

Sources: New York Secretary of State