Search icon

DON GEORGE'S SPORTS CENTER, INC.

Company Details

Name: DON GEORGE'S SPORTS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1971 (54 years ago)
Entity Number: 303271
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10295 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L GEORGE Chief Executive Officer 10295 MAIN STREET, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10295 MAIN STREET, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
1993-03-16 2005-03-02 Address 4775 SHISLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1971-02-23 1993-03-16 Address 4785 SHISLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130226002320 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110223002182 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090227002897 2009-02-27 BIENNIAL STATEMENT 2009-02-01
070212002145 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050302002884 2005-03-02 BIENNIAL STATEMENT 2005-02-01
C311279-2 2002-01-15 ASSUMED NAME CORP INITIAL FILING 2002-01-15
010213002478 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990211002745 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970219002733 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940207002349 1994-02-07 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3573447107 2020-04-11 0296 PPP 10295 Main St, CLARENCE, NY, 14031-1654
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58935
Loan Approval Amount (current) 58935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLARENCE, ERIE, NY, 14031-1654
Project Congressional District NY-23
Number of Employees 5
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59645.45
Forgiveness Paid Date 2021-07-14
9703828400 2021-02-17 0296 PPS 10295 Main St, Clarence, NY, 14031-1656
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42480
Loan Approval Amount (current) 42480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1656
Project Congressional District NY-23
Number of Employees 6
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42738.37
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State