Search icon

NIAGARA SPORTS TOURNAMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA SPORTS TOURNAMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2000 (25 years ago)
Entity Number: 2464665
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 460 ONEIDA ST, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENE CARELLA DOS Process Agent 460 ONEIDA ST, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
GENE A CARELLA Chief Executive Officer 460 ONEIDA ST, LEWISTON, NY, United States, 14092

Form 5500 Series

Employer Identification Number (EIN):
161580655
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-337985 Alcohol sale 2023-05-05 2023-05-05 2025-06-30 911 ROBBINS DR, NIAGARA FALLS, New York, 14301 Restaurant
0370-23-337985 Alcohol sale 2023-05-05 2023-05-05 2025-06-30 911 ROBBINS DR, NIAGARA FALLS, New York, 14301 Food & Beverage Business

History

Start date End date Type Value
2002-01-22 2012-02-27 Address 2170 FLORENCE DRIVE, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2002-01-22 2012-02-27 Address 2170 FLORENCE DRIVE, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office)
2000-01-21 2012-02-27 Address 2170 FLORENCE DRIVE, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002412 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120227002440 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100202002514 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080205002130 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060216003287 2006-02-16 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
57385.00
Total Face Value Of Loan:
57385.00
Date:
2020-05-19
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:
56781.00
Total Face Value Of Loan:
56781.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56781
Current Approval Amount:
56781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57311.47
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57385
Current Approval Amount:
57385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58249.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State