Search icon

SPORTS JOURNEYS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F02000005806
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
7215.00
Total Face Value Of Loan:
7215.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7215
Current Approval Amount:
7215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7269.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State