Search icon

CHAMPION MILLWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (25 years ago)
Entity Number: 2604119
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 140 HIAWATHA PLACE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 HIAWATHA PLACE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MARK J ZAPISEK Chief Executive Officer 140 HIAWATHA PLACE, SYRACUSE, NY, United States, 13208

Unique Entity ID

Unique Entity ID:
HUAELVG9MXS9
CAGE Code:
4KWU1
UEI Expiration Date:
2025-06-13

Business Information

Activation Date:
2024-06-17
Initial Registration Date:
2006-10-26

Commercial and government entity program

CAGE number:
4KWU1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2029-06-17
SAM Expiration:
2025-06-13

Contact Information

POC:
MICHAEL DUFFY

Form 5500 Series

Employer Identification Number (EIN):
161600007
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 140 HIAWATHA PLACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-06-24 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-05 2024-09-30 Address 140 HIAWATHA PLACE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2011-04-05 2024-09-30 Address 140 HIAWATHA PLACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2009-01-27 2011-04-05 Address CHAMPION MILL WORK, 140 HIAWATHA PLACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930018048 2024-09-30 BIENNIAL STATEMENT 2024-09-30
110405003115 2011-04-05 BIENNIAL STATEMENT 2011-02-01
100114000199 2010-01-14 CERTIFICATE OF AMENDMENT 2010-01-14
090127002575 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070209002890 2007-02-09 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
408500.00
Total Face Value Of Loan:
408500.00
Date:
2020-04-15
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:
380660.00
Total Face Value Of Loan:
380660.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-20
Type:
Complaint
Address:
140 HIAWATHA PLACE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-03-04
Type:
Planned
Address:
140 HIAWATHA PLACE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-09-21
Type:
Planned
Address:
140 HIAWATHA PLACE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-09-21
Type:
Planned
Address:
140 HIAWATHA PLACE, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-04
Type:
Referral
Address:
140 HIAWATHA PLACE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$408,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$412,663.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $408,498
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$380,660
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$383,016.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $284,000
Utilities: $5,910
Mortgage Interest: $0
Rent: $55,000
Refinance EIDL: $0
Healthcare: $34500
Debt Interest: $1,250

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 463-0655
Add Date:
2004-10-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State