Search icon

ARCADIA SPORTS & AWARDS, INC.

Company Details

Name: ARCADIA SPORTS & AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1997 (28 years ago)
Date of dissolution: 02 Aug 2023
Entity Number: 2183414
ZIP code: 33801
County: Wayne
Place of Formation: New York
Address: C/O Alan Schober, 1692 Deverly Drive, Lakeland, FL, United States, 33801
Principal Address: 210 N MAIN ST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O Alan Schober, 1692 Deverly Drive, Lakeland, FL, United States, 33801

Chief Executive Officer

Name Role Address
ALAN R SCHOBER Chief Executive Officer 210 N MAIN ST, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 210 N MAIN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2003-09-22 2005-11-09 Address 210 N MAIN ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2003-09-22 2023-12-08 Address 210 N MAIN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1997-09-24 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1997-09-24 2023-12-08 Address C/O J. MARK KRAUSE, ESQ., 19 WEST MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001992 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
221020001581 2022-10-20 BIENNIAL STATEMENT 2021-09-01
130919002172 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110916003214 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002664 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070910002009 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051109002002 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030922002400 2003-09-22 BIENNIAL STATEMENT 2003-09-01
970924000117 1997-09-24 CERTIFICATE OF INCORPORATION 1997-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5048188501 2021-02-27 0219 PPP 210 N Main St, Newark, NY, 14513-1243
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20986.38
Loan Approval Amount (current) 20986.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-1243
Project Congressional District NY-24
Number of Employees 3
NAICS code 451110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21082.97
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State