Search icon

WEATHER CHAMPIONS, LTD.

Company Details

Name: WEATHER CHAMPIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2108551
ZIP code: 11563
County: Richmond
Place of Formation: New York
Principal Address: 13 Hendrickson Avenue, Lynbrook, NY, United States, 11563
Address: ATTN ROBERT COMBA, 13 Lynbrook Avenue, Lynbrook, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEATHER CHAMPIONS, LTD. DOS Process Agent ATTN ROBERT COMBA, 13 Lynbrook Avenue, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
ROBERT COMBA Chief Executive Officer 13 HENDRICKSON AVENUE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
133931024
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 158 DIKEMAN ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 13 HENDRICKSON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203000370 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240314002370 2024-03-14 BIENNIAL STATEMENT 2024-03-14
211101002558 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190205060087 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150205006580 2015-02-05 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
352887.00
Total Face Value Of Loan:
352887.00
Date:
2020-04-15
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:
476518.00
Total Face Value Of Loan:
476518.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
476518
Current Approval Amount:
476518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
481680.28
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352887
Current Approval Amount:
352887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355582.66

Date of last update: 01 Apr 2025

Sources: New York Secretary of State