Search icon

SPORTS JOURNEYS, INC.

Headquarter

Company Details

Name: SPORTS JOURNEYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2002 (23 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 2812025
ZIP code: 11106
County: Suffolk
Place of Formation: New York
Principal Address: 120 COURT ST, RIVERHEAD, NY, United States, 11901
Address: 3185 CRESCENT ST APT 205, 205, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPORTS JOURNEYS, INC., FLORIDA F02000005806 FLORIDA

Chief Executive Officer

Name Role Address
LESLIE J. ANDREWS Chief Executive Officer 120 COURT ST, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
SPORTS JOURNEYS, INC. DOS Process Agent 3185 CRESCENT ST APT 205, 205, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2020-09-02 2023-10-06 Address 3185 CRESCENT ST APT 205, 205, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2020-01-17 2020-09-02 Address 120 COURT ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2020-01-17 2023-10-06 Address 120 COURT ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2004-10-21 2020-01-17 Address 2 WILDWOOD CT., EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2004-10-21 2020-01-17 Address 2 WILDWOOD CT., EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2002-09-16 2020-01-17 Address 2 WILDWOOD COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2002-09-16 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231006000062 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
200902060335 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200117060296 2020-01-17 BIENNIAL STATEMENT 2018-09-01
141007006255 2014-10-07 BIENNIAL STATEMENT 2014-09-01
120921002028 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101027002321 2010-10-27 BIENNIAL STATEMENT 2010-09-01
080828003526 2008-08-28 BIENNIAL STATEMENT 2008-09-01
041021002068 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020916000438 2002-09-16 CERTIFICATE OF INCORPORATION 2002-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4854058007 2020-06-26 0235 PPP 120 Court St., RIVERHEAD, NY, 11901-3003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7215
Loan Approval Amount (current) 7215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-3003
Project Congressional District NY-01
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7269.41
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State