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
1997-01-09 2006-12-29 Address 430 W. 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
050317002132 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030324002116 2003-03-24 BIENNIAL STATEMENT 2003-01-01
010312002439 2001-03-12 BIENNIAL STATEMENT 2001-01-01
990113002619 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970109000034 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2602358803 2021-04-13 0202 PPS 432 W 54th St, New York, NY, 10019-4406
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4406
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75379.17
Forgiveness Paid Date 2022-01-06
6381897101 2020-04-14 0202 PPP 432 W 54TH ST, NEW YORK, NY, 10019-4406
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-4406
Project Congressional District NY-12
Number of Employees 5
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62822.78
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: New York Secretary of State