Search icon

CHAMPION INSTALLATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739502
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 23 CAMPSITE LANE, EAST SETAUKET, NY, United States, 11733
Principal Address: 8 Greenvale Drive, East Northport, NY, United States, 11731

Contact Details

Phone +1 631-880-7335

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CAMPSITE LANE, EAST SETAUKET, NY, United States, 11733

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ROBERT GODBERSON Chief Executive Officer 8 GREENVALE DRIVE, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date
1385688-DCA Inactive Business 2011-03-23 2013-06-30

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 8 GREENVALE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 23 CAMPSITE LANE, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2004-04-08 2025-02-21 Address 23 CAMPSITE LANE, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2002-03-07 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-03-07 2025-02-21 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250221002635 2025-02-21 BIENNIAL STATEMENT 2025-02-21
040408002295 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020307000460 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1057313 FINGERPRINT INVOICED 2011-03-23 75 Fingerprint Fee
1057314 TRUSTFUNDHIC INVOICED 2011-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1057312 LICENSE INVOICED 2011-03-23 125 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
5910.00
Total Face Value Of Loan:
5910.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5910
Current Approval Amount:
5910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5970.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 880-7337
Add Date:
2020-06-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
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