Search icon

CHAMPION CONFUCIUS LLC

Company Details

Name: CHAMPION CONFUCIUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924215
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVE, 14FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-5959

DOS Process Agent

Name Role Address
C/O CHAMPION PARKING DOS Process Agent 655 THIRD AVE, 14FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1146910-DCA Active Business 2003-07-31 2025-03-31

History

Start date End date Type Value
2008-09-16 2023-11-14 Address 655 THIRD AVENUE-14TH FLOOR, NEW YORK, NY, 10017, 5617, USA (Type of address: Service of Process)
2003-06-26 2008-09-16 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002058 2023-11-14 BIENNIAL STATEMENT 2023-06-01
080916000345 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
050525002555 2005-05-25 BIENNIAL STATEMENT 2005-06-01
031014000518 2003-10-14 AFFIDAVIT OF PUBLICATION 2003-10-14
031014000520 2003-10-14 AFFIDAVIT OF PUBLICATION 2003-10-14
030626000657 2003-06-26 ARTICLES OF ORGANIZATION 2003-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-03 No data 2 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 2 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 2 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 2 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-20 No data 2 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-22 No data 2 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 2 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-05 2023-05-22 Billing Dispute Yes 100.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622659 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3327845 LL VIO INVOICED 2021-05-04 2949.800048828125 LL - License Violation
3315301 RENEWAL INVOICED 2021-04-05 600 Garage and/or Parking Lot License Renewal Fee
3179497 LL VIO INVOICED 2020-05-12 4200.1201171875 LL - License Violation
3168344 LL VIO VOIDED 2020-03-11 4200.1201171875 LL - License Violation
3008637 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee
2801665 LL VIO INVOICED 2018-06-21 2750.050048828125 LL - License Violation
2579696 RENEWAL INVOICED 2017-03-24 600 Garage and/or Parking Lot License Renewal Fee
2357491 LL VIO INVOICED 2016-06-02 625 LL - License Violation
2024799 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-28 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-04-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 82 82 No data No data
2020-02-28 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2020-02-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 92 92 No data No data
2020-02-28 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-06-11 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-06-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 105 105 No data No data
2016-05-20 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 30 30 No data No data
2016-05-20 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-06-06 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7286737204 2020-04-28 0202 PPP 655 Third Avenue 14th FL, New York, NY, 10017-5621
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106777
Loan Approval Amount (current) 106777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-5621
Project Congressional District NY-12
Number of Employees 10
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107912.99
Forgiveness Paid Date 2021-06-03
2139788506 2021-02-20 0202 PPS 655 3rd Ave # 14, New York, NY, 10017-5621
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100425
Loan Approval Amount (current) 100425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-5621
Project Congressional District NY-12
Number of Employees 10
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101086.13
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State