Search icon

CHAMPION FASTENERS, INC.

Company Details

Name: CHAMPION FASTENERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761748
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 1250 COLLEGE AVE, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAMPION FASTENERS, INC. DOS Process Agent 1250 COLLEGE AVE, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
RONALD E DOANE Chief Executive Officer 1250 COLLEGE AVE, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 1250 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2024-05-31 Address 1250 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2023-02-28 2023-02-28 Address 1250 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-05-31 Address 1250 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2014-05-06 2023-02-28 Address 161 OAKWOOD AVE, SUITE A, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
2006-05-22 2023-02-28 Address 1250 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2006-05-22 2014-05-06 Address 170 N PARK LN, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
2004-06-18 2014-05-06 Address 170 N PARK LANE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Principal Executive Office)
2004-06-18 2006-05-22 Address 1250A COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531000337 2024-05-31 BIENNIAL STATEMENT 2024-05-31
230228000784 2023-02-28 BIENNIAL STATEMENT 2022-05-01
200508060569 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180503007253 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006805 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006618 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120620002207 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100614002591 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080623002492 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060522002451 2006-05-22 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695777103 2020-04-14 0248 PPP 1250 College Ave, ELMIRA, NY, 14901-1354
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14901-1354
Project Congressional District NY-23
Number of Employees 3
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35740.23
Forgiveness Paid Date 2021-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State