Search icon

ROBBIE WAGNER TOURNAMENT TRAINING, INC.

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
110503002376 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090402003087 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070425003201 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050629002030 2005-06-29 BIENNIAL STATEMENT 2005-04-01
030409002582 2003-04-09 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5361758306 2021-01-25 0235 PPS 81 Round Hill Rd, Roslyn Heights, NY, 11577-1610
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1610
Project Congressional District NY-03
Number of Employees 5
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58792.58
Forgiveness Paid Date 2021-10-04
6767247707 2020-05-01 0235 PPP 81 ROUND HILL ROAD, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58949.93
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State