Search icon

UNITED SPORTS PUBLICATIONS, LTD.

Company Details

Name: UNITED SPORTS PUBLICATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730428
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1228 WANTAGH AVENUE STE 203, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED SPORTS PUBLICATIONS, LTD. DOS Process Agent 1228 WANTAGH AVENUE STE 203, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DAVID SICKMEN Chief Executive Officer 1228 WANTAGH AVENUE STE 203, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2012-06-08 2020-10-02 Address 1220 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2010-10-14 2012-06-08 Address 1220 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2010-10-14 2012-06-08 Address 1220 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2008-10-09 2014-11-19 Address 1220 WANTAGH AVENUE, WANTAGH, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121001274 2022-11-21 BIENNIAL STATEMENT 2022-10-01
201002061035 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181005006455 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003008027 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141119006363 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121015002222 2012-10-15 BIENNIAL STATEMENT 2012-10-01
120608002045 2012-06-08 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
101014003129 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081009000339 2008-10-09 CERTIFICATE OF INCORPORATION 2008-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928618404 2021-02-11 0235 PPS 1220 Wantagh Ave, Wantagh, NY, 11793-2202
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-2202
Project Congressional District NY-04
Number of Employees 2
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13294.97
Forgiveness Paid Date 2021-11-08
7189907706 2020-05-01 0235 PPP 1220 Wantagh Avenue, Wantagh, NY, 11793
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31888.5
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State