Search icon

THE SPORTS ALLIANCE INC.

Company Details

Name: THE SPORTS ALLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401628
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 2 HILLCREST DR, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YALE STOGEL Chief Executive Officer 2 HILLCREST DR, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE SPORTS ALLIANCE INC. DOS Process Agent 2 HILLCREST DR, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2011-10-24 2014-01-29 Address 2 LARISSA LN, THORNWOOD, NY, 10594, 1137, USA (Type of address: Service of Process)
2011-10-05 2014-01-29 Address 2 LARISSA LN, THORNWOOD, NY, 10594, 1137, USA (Type of address: Principal Executive Office)
2011-10-05 2014-01-29 Address 2 LARISSA LN, THORNWOOD, NY, 10594, 1137, USA (Type of address: Chief Executive Officer)
2003-08-12 2011-10-05 Address 100 HOLBROOK RD, BRIARCLIFF MANOR, NY, 10510, 1124, USA (Type of address: Principal Executive Office)
2003-08-12 2011-10-05 Address 100 HOLBROOK RD, BRIARCLIFF MANOR, NY, 10510, 1124, USA (Type of address: Chief Executive Officer)
2003-08-12 2011-10-24 Address 100 HOLBROOK RD, BRIARCLIFF MANOR, NY, 10510, 1124, USA (Type of address: Service of Process)
2001-07-19 2003-08-12 Address 100 HIGHPOINT DRIVE, SUITE 212, HARTSDALE, NY, 10530, 1102, USA (Type of address: Principal Executive Office)
2001-07-19 2003-08-12 Address 100 HIGHPOINT DRIVE, SUITE 212, HARTSDALE, NY, 10530, 1102, USA (Type of address: Chief Executive Officer)
1999-07-23 2003-08-12 Address 100 HIGHPOINT DR, STE 212, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006030 2018-12-05 BIENNIAL STATEMENT 2017-07-01
150701006888 2015-07-01 BIENNIAL STATEMENT 2015-07-01
140129006059 2014-01-29 BIENNIAL STATEMENT 2013-07-01
111024000679 2011-10-24 CERTIFICATE OF CHANGE 2011-10-24
111005002271 2011-10-05 BIENNIAL STATEMENT 2011-07-01
091016002815 2009-10-16 BIENNIAL STATEMENT 2009-07-01
070817003187 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050913002251 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030812002642 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010719002172 2001-07-19 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9539818307 2021-01-30 0202 PPS 2 Hillcrest Dr, Briarcliff Manor, NY, 10510-1510
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5182.5
Loan Approval Amount (current) 5182.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1510
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5260.59
Forgiveness Paid Date 2022-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State