Search icon

SPORT-ELLE, INC.

Company Details

Name: SPORT-ELLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2113967
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Principal Address: 110 TRIANGLE BLVD, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHAEFFER & KRONGOLD LLP DOS Process Agent 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
URI ISRAEL Chief Executive Officer 1412 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-01-31 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2012-02-07 Address 51 E. VICTORIA PLACE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2003-03-12 2007-05-04 Address 51 E. VICTORIA PLACE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2000-10-23 2003-03-12 Address 1412 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-02-18 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-18 2000-10-23 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120207002501 2012-02-07 BIENNIAL STATEMENT 2011-02-01
070504002519 2007-05-04 BIENNIAL STATEMENT 2007-02-01
030312002063 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010320002267 2001-03-20 BIENNIAL STATEMENT 2001-02-01
001023002297 2000-10-23 BIENNIAL STATEMENT 1999-02-01
970218000482 1997-02-18 CERTIFICATE OF INCORPORATION 1997-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338058402 2021-02-10 0202 PPS 1412 Broadway, New York, NY, 10018-9228
Loan Status Date 2023-04-29
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267779
Loan Approval Amount (current) 267779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-9228
Project Congressional District NY-12
Number of Employees 22
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154997.72
Forgiveness Paid Date 2022-09-01
7164717309 2020-04-30 0202 PPP 1412 BROADWAY, NEW YORK, NY, 10018
Loan Status Date 2023-05-12
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201035
Loan Approval Amount (current) 201035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154173.07
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State