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
120307002403 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100305002664 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080213002102 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060201000953 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9369368506 2021-03-12 0202 PPP 1605 Forest Ave, Staten Island, NY, 10302-2229
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-2229
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4032.77
Forgiveness Paid Date 2022-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State