Search icon

CHAMPION BUSINESS SOLUTIONS LLC

Company Details

Name: CHAMPION BUSINESS SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3481024
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 100 High Point Drive, Building 100 Unit 513, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
ROGER PUJOL DOS Process Agent 100 High Point Drive, Building 100 Unit 513, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2023-07-06 2025-02-02 Address 100 High Point Drive, Building 100 Unit 513, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2015-02-04 2023-07-06 Address ROGER PUJOL, 85 NEPERAN ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2013-02-08 2015-02-04 Address ROGER PUJOL, 4 CHATEAU RIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2011-06-06 2013-02-08 Address ROGER PUJOL, 18 EDINBURGH DR, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2009-09-16 2011-06-06 Address 18 EDINBURGH DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2007-02-23 2009-09-16 Address 1701 CROMPOND ROAD #3107, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000095 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230706000063 2023-07-06 BIENNIAL STATEMENT 2023-02-01
210205060544 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190225060000 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170217006259 2017-02-17 BIENNIAL STATEMENT 2017-02-01
150204006405 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130208006497 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110606002396 2011-06-06 BIENNIAL STATEMENT 2011-02-01
090916002494 2009-09-16 BIENNIAL STATEMENT 2009-02-01
070529000397 2007-05-29 CERTIFICATE OF PUBLICATION 2007-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4517277703 2020-05-01 0202 PPP 85 NEPERAN ROAD REAR APARTMENT, TARRYTOWN, NY, 10591
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11786
Loan Approval Amount (current) 11786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11916.45
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State