Search icon

VILLAGE SPORTS INC.

Company Details

Name: VILLAGE SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478241
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2830 BAIRD RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN COLLINS Chief Executive Officer 2830 BAIRD RD., FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
GLENN COLLINS DOS Process Agent 2830 BAIRD RD, FAIRPORT, NY, United States, 14450

Licenses

Number Type Date Last renew date End date Address Description
0267-22-304868 Alcohol sale 2022-08-05 2022-08-05 2024-08-31 2830 BAIRD RD, FAIRPORT, New York, 14450 Food & Beverage Business

History

Start date End date Type Value
2009-02-12 2019-05-15 Address 48 OLD COUNTRY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2009-02-12 2019-05-15 Address 48 OLD COUNTRY RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2009-02-12 2019-05-15 Address 48 OLD COUNTRY RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2007-02-16 2009-02-12 Address 2830 BAIRD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190515002027 2019-05-15 BIENNIAL STATEMENT 2019-02-01
110518002866 2011-05-18 BIENNIAL STATEMENT 2011-02-01
090212002727 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070226000363 2007-02-26 CERTIFICATE OF MERGER 2007-02-26
070216000980 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054588304 2021-01-21 0219 PPS 2830 Baird Rd, Fairport, NY, 14450-1238
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1238
Project Congressional District NY-25
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17590.62
Forgiveness Paid Date 2021-08-04
2366157204 2020-04-16 0219 PPP 2830 Baird Rd, Fairport, NY, 14450
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17681.71
Forgiveness Paid Date 2021-05-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State