Search icon

ROBBIE WAGNER TOURNAMENT TRAINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBBIE WAGNER TOURNAMENT TRAINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1997 (28 years ago)
Entity Number: 2137986
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 81 ROUND HILL ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 81 ROUND HILL RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBBIE WAGNER DOS Process Agent 81 ROUND HILL ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
ROBERT WAGNER Chief Executive Officer 81 ROUND HILL RD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2019-04-30 2021-04-01 Address 81 ROUNDHILL ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2017-04-04 2019-04-30 Address 81 ROUNDHILL ROAD, ROSLYN HTS, NY, 11577, USA (Type of address: Service of Process)
1999-04-20 2001-04-25 Address 81 ROUND HILL RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1999-04-20 2017-04-04 Address 81 ROUND HILL RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1997-04-29 1999-04-20 Address 40 CUTTER MILL ROAD, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060473 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190430060085 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170404006528 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006477 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006222 2013-04-15 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
58400.00
Total Face Value Of Loan:
58400.00
Date:
2020-05-03
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:
58400.00
Total Face Value Of Loan:
58400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,400
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,792.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $58,395
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$58,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,949.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $58,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State