Search icon

BUILDING CHARACTER THROUGH SPORTS INC.

Company Details

Name: BUILDING CHARACTER THROUGH SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679758
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: ATTN: CHIKA MCINTOSH, 228 EAST ROUTE 51 SUITE 51, NANUET, NY, United States, 10954
Principal Address: 228 EAST ROUTE 59, SUITE 51, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALIASTAIR HENRY Chief Executive Officer 228 EAST ROUTE 59, SUITE 51, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
BUILDING CHARACTER THROUGH SPORTS INC DOS Process Agent ATTN: CHIKA MCINTOSH, 228 EAST ROUTE 51 SUITE 51, NANUET, NY, United States, 10954

History

Start date End date Type Value
2012-10-24 2016-06-16 Address ATTN: CHIKA MCINTOSH, 119 ROCKLAND CTR SUITE 51, NANUET, NY, 10954, USA (Type of address: Service of Process)
2012-10-24 2016-06-16 Address 119 ROCKLAND CTR, SUITE 51, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2012-10-24 2016-06-16 Address 119 ROCKLAND CTR, SUITE 51, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2010-08-05 2012-10-24 Address 803 EAST 233RD ST APT 3, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2010-08-05 2012-10-24 Address 803 EAST 233RD ST, APT 3, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2010-08-05 2012-10-24 Address ATTN: CHIKA MCINTOSH, 803 EAST 233RD STREET APT 3, BRONX, NY, 10466, USA (Type of address: Service of Process)
2008-06-03 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-03 2010-08-05 Address ATTN: CHIKA MCINTOSH, 803 EAST 233RD STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061837 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160616006064 2016-06-16 BIENNIAL STATEMENT 2016-06-01
121024006120 2012-10-24 BIENNIAL STATEMENT 2012-06-01
120927000812 2012-09-27 CERTIFICATE OF AMENDMENT 2012-09-27
100805002930 2010-08-05 BIENNIAL STATEMENT 2010-06-01
080603000867 2008-06-03 CERTIFICATE OF INCORPORATION 2008-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9452167107 2020-04-15 0202 PPP 228 East Route 59 Suite 51, NANUET, NY, 10954
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10320
Loan Approval Amount (current) 10320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10427.04
Forgiveness Paid Date 2021-05-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State