Search icon

SPORTS REPORTER, INC.

Company Details

Name: SPORTS REPORTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655521
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 200 EAST 78TH ST APT 3D, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LINDSAY HAMILTON Agent 200 EAST 78TH ST., #3D, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
C/O L HAMILTON DOS Process Agent 200 EAST 78TH ST APT 3D, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
LINDSAY C HAMILTON Chief Executive Officer 200 EAST 78TH ST APT 3D, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2007-08-24 2009-08-11 Address 18 EAST 41ST STE 1603, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-08-24 2009-08-11 Address 18 EAST 41 ST STE 1603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-08-24 2009-08-11 Address 18 EAST 41ST ST STE 1603, NWE YORK, NY, 10017, USA (Type of address: Service of Process)
2003-09-16 2007-08-24 Address 114 E 32ND ST, STE 1102, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-09-16 2007-08-24 Address 114 E 32ND ST, STE 1102, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-09-16 2007-08-24 Address 114 E 32ND ST, STE 1102, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-06-28 2003-09-16 Address 200 EAST 78TH STREET, #3D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090811002272 2009-08-11 BIENNIAL STATEMENT 2009-06-01
070824003007 2007-08-24 BIENNIAL STATEMENT 2007-06-01
030916002058 2003-09-16 BIENNIAL STATEMENT 2003-06-01
010628000455 2001-06-28 CERTIFICATE OF INCORPORATION 2001-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191018200 2020-08-05 0202 PPP 200 e 78TH ST 200 E 78th St, NEW YORK, NY, 10075-2010
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-2010
Project Congressional District NY-12
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21927.17
Forgiveness Paid Date 2021-03-18
8801978409 2021-02-14 0202 PPS 200 E 78th St, New York, NY, 10075-2004
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2004
Project Congressional District NY-12
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22011.34
Forgiveness Paid Date 2022-03-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State