Search icon

CHAMPION INTERNATIONAL CONSTRUCTION CORP.

Company Details

Name: CHAMPION INTERNATIONAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027059
ZIP code: 10314
County: Richmond
Place of Formation: New York
Activity Description: Champion International Construction Corp. delivers general construction services from start to close out, providing detailed estimating of projects, day-to-day oversight of construction, skilled tradesmen needed for cost effective, high quality projects to accommodate growing businesses. We provide management of vendors and trades and communication of information to all involved parties throughout the course of a building project.
Address: 266 Watchogue Road, Staten Island, NY, United States, 10314

Contact Details

Phone +1 718-818-8202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT J CHAN SR Chief Executive Officer 266 WATCHOGUE ROAD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 Watchogue Road, Staten Island, NY, United States, 10314

History

Start date End date Type Value
2024-08-05 2024-06-19 Address 266 Watchogue Road, Staten Island, NY, 10314, USA (Type of address: Service of Process)
2024-08-05 2024-08-05 Address 941 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 266 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-06-19 Address 1855 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 1855 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240619001040 2024-06-19 BIENNIAL STATEMENT 2024-06-19
240805003490 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
221129002924 2022-11-29 BIENNIAL STATEMENT 2022-03-01
181114000705 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
140508002490 2014-05-08 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
50725.00
Total Face Value Of Loan:
50725.00
Date:
2020-04-30
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:
50725.00
Total Face Value Of Loan:
50725.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50725
Current Approval Amount:
50725
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
51285.79
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50725
Current Approval Amount:
50725
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
51109.95

Date of last update: 02 Jun 2025

Sources: New York Secretary of State