Search icon

CHAMP MECHANICAL INC.

Company Details

Name: CHAMP MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2007 (17 years ago)
Entity Number: 3588176
ZIP code: 11379
County: Kings
Place of Formation: New York
Address: 7961 69TH RD, MIDDLE VILAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAMP MECHANICAL INC. DOS Process Agent 7961 69TH RD, MIDDLE VILAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
MAREK KOZYRA Chief Executive Officer 7961 69TH RD, MIDDLE VILAGE, NY, United States, 11379

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 7961 69TH RD, MIDDLE VILAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 62-28 60TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2015-04-20 2024-05-08 Address 62-28 60TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2015-04-20 2024-05-08 Address 62-28 60TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-11-09 2015-04-20 Address 82 HAVEMEYER ST, 1, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2009-11-09 2015-04-20 Address 82 HAVEMEYER ST, 1, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-11-01 2015-04-20 Address 82 HAVEMEYER STREET, APT 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-11-01 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508001675 2024-05-08 BIENNIAL STATEMENT 2024-05-08
191121060200 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171208006211 2017-12-08 BIENNIAL STATEMENT 2017-11-01
151118006222 2015-11-18 BIENNIAL STATEMENT 2015-11-01
150420006126 2015-04-20 BIENNIAL STATEMENT 2013-11-01
111201002679 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091109002015 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071101000590 2007-11-01 CERTIFICATE OF INCORPORATION 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9104138403 2021-02-16 0202 PPS 7961 69th Rd, Middle Village, NY, 11379-2918
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2918
Project Congressional District NY-07
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32813.26
Forgiveness Paid Date 2022-02-08
7813327409 2020-05-17 0202 PPP 7961 69TH RD, MIDDLE VILLAGE, NY, 11379-2918
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-2918
Project Congressional District NY-07
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21027.75
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State