Search icon

CHEERMANIA ALL-STARS INC.

Company Details

Name: CHEERMANIA ALL-STARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2004 (21 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 3049520
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 8 ANTHONY J. MORINA DRIVE, STONY POINT, NY, United States, 10980
Principal Address: 9 OAKLEY BLVD, GARNEVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN ANN BUNYAN Chief Executive Officer 9 OAKLEY BLVD, GARNEVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
C/O GINA TEDESCO DOS Process Agent 8 ANTHONY J. MORINA DRIVE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2018-10-23 2022-09-03 Address 8 ANTHONY J. MORINA DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2006-05-12 2022-09-03 Address 9 OAKLEY BLVD, GARNEVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2004-05-05 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-05 2018-10-23 Address 9 OAKLEY BLVD., GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220903000701 2022-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-15
181023000057 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
060512003203 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040505000727 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036597209 2020-04-16 0202 PPP 24 Holt Drive, Stony Point, NY, 10980
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 711211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8368.45
Forgiveness Paid Date 2021-03-05
8931858406 2021-02-14 0202 PPS 24 Holt Dr, Stony Point, NY, 10980-1920
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8664
Loan Approval Amount (current) 8664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-1920
Project Congressional District NY-17
Number of Employees 4
NAICS code 711211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8711.24
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State