Search icon

FAMILY SPORTS COMPLEX, INC.

Company Details

Name: FAMILY SPORTS COMPLEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2000 (25 years ago)
Entity Number: 2542776
ZIP code: 13903
County: Broome
Place of Formation: New York
Principal Address: 1500 AIRPORT RD, BINGHAMTON, NY, United States, 13905
Address: 978 VESTAL AVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAHIJ KASHOU DOS Process Agent 978 VESTAL AVE, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
BAHIJ KASHOU Chief Executive Officer 1500 AIRPORT RD, BINGHAMTON, NY, United States, 13905

Licenses

Number Type Date Last renew date End date Address Description
0268-23-235334 Alcohol sale 2024-04-02 2024-04-02 2024-10-31 1500 AIRPORT RD, BINGHAMTON, New York, 13905 Summer Food & Beverage Business
0267-23-233200 Alcohol sale 2023-01-11 2023-01-11 2025-01-31 1500 AIRPORT RD, BINGHAMTON, New York, 13905 Food & Beverage Business

History

Start date End date Type Value
2016-08-01 2020-08-05 Address 1500 AIRPORT RD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2006-08-01 2016-08-01 Address 73 KENDALL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2006-08-01 2016-08-01 Address 73 KENDALL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2006-08-01 2016-08-01 Address 73 KENDALL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2005-09-01 2006-08-01 Address 73 KENDALL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2005-09-01 2006-08-01 Address 73 KENDALL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2005-09-01 2006-08-01 Address 73 KENDALL AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2000-08-16 2005-09-01 Address P.O. BOX 1964, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060228 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801007103 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006697 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140828006081 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120822002653 2012-08-22 BIENNIAL STATEMENT 2012-08-01
101006002501 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080812002381 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060801002671 2006-08-01 BIENNIAL STATEMENT 2006-08-01
050901002853 2005-09-01 BIENNIAL STATEMENT 2004-08-01
000816000187 2000-08-16 CERTIFICATE OF INCORPORATION 2000-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2024-02-29 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-07-12 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-11-21 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-09-01 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2019-05-10 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2018-10-10 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2017-04-05 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-02-08 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2015-08-24 No data 1500 AIRPORT ROAD, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8013787109 2020-04-15 0248 PPP 1500 AIRPORT RD, BINGHAMTON, NY, 13905
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13635
Loan Approval Amount (current) 13635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13744.08
Forgiveness Paid Date 2021-02-09
6460568308 2021-01-27 0248 PPS 1500 Airport Rd, Binghamton, NY, 13905-6114
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13410
Loan Approval Amount (current) 13410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-6114
Project Congressional District NY-19
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13484.58
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State