Search icon

STEINER'S SPORTS CENTER, INC.

Company Details

Name: STEINER'S SPORTS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1971 (54 years ago)
Entity Number: 303622
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 301 WARREN ST, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARRICK DARDANI Chief Executive Officer 301 WARREN ST, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WARREN ST, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 301 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2007-03-27 2025-01-20 Address 301 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-03-05 2025-01-20 Address 301 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1993-06-23 2007-03-27 Address 301 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-06-23 2007-03-27 Address 301 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1971-03-01 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-03-01 1997-03-05 Address 301 WARREN ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000815 2025-01-20 BIENNIAL STATEMENT 2025-01-20
130412002284 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110412002119 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090311002452 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070327002457 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050428002711 2005-04-28 BIENNIAL STATEMENT 2005-03-01
20041027055 2004-10-27 ASSUMED NAME CORP INITIAL FILING 2004-10-27
030306002544 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010319002335 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990402002388 1999-04-02 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051567105 2020-04-12 0248 PPP 301 Warren St, HUDSON, NY, 12534-2413
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-2413
Project Congressional District NY-19
Number of Employees 12
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88226.37
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State