Search icon

FIRST CHAMPION REALTY, INC.

Company Details

Name: FIRST CHAMPION REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2006 (19 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 3314521
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1605 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DUNN Chief Executive Officer 1605 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1605 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2008-02-13 2023-06-11 Address 1605 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2006-02-01 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-01 2023-06-11 Address 1605 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000138 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
200205060906 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180220006054 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160201007515 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140324002227 2014-03-24 BIENNIAL STATEMENT 2014-02-01

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4032.77

Date of last update: 29 Mar 2025

Sources: New York Secretary of State