Search icon

CHAMPION COVERAGE INC.

Company Details

Name: CHAMPION COVERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3003929
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1556 58 ST, BROOKLYN, NY, United States, 11219
Principal Address: 1556 56TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOEL SCHIFF Chief Executive Officer 1556 58TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1556 58 ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2008-06-11 2014-03-14 Address 5404 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-06-11 2014-03-14 Address 5404 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-02-24 2008-06-11 Address 1568 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-02-24 2014-03-14 Address 5404 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2004-01-23 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-23 2008-06-11 Address 1568 53RD ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002071 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120316002617 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100122002273 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080611002626 2008-06-11 BIENNIAL STATEMENT 2008-01-01
060224002658 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040123000507 2004-01-23 CERTIFICATE OF INCORPORATION 2004-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726398507 2021-02-19 0202 PPS 1556 58th St Fl 1, Brooklyn, NY, 11219-4747
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76405.3
Loan Approval Amount (current) 76405.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4747
Project Congressional District NY-09
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76702.55
Forgiveness Paid Date 2021-07-19
1060037304 2020-04-28 0202 PPP 1556 58 street, Brooklyn, NY, 11219
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71145
Loan Approval Amount (current) 71145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71948.06
Forgiveness Paid Date 2021-06-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State