Search icon

MR. SPORTS PLAZA, INC.

Company Details

Name: MR. SPORTS PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3855372
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2795 THIRD AVENUE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYOUNG S KIM Chief Executive Officer 2795 THIRD AVENUE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2795 THIRD AVENUE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2009-09-11 2011-10-03 Address 410 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111003002399 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090911000973 2009-09-11 CERTIFICATE OF INCORPORATION 2009-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-13 No data 2795 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 2795 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-08 No data 2795 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766997704 2020-05-01 0202 PPP 2795 3RD AVE, BRONX, NY, 10455
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17937
Loan Approval Amount (current) 17937
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 531210
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 18110.34
Forgiveness Paid Date 2021-04-22
5548858410 2021-02-08 0202 PPS 2795 3rd Ave, Bronx, NY, 10455-4059
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17937
Loan Approval Amount (current) 17937
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-4059
Project Congressional District NY-15
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18140.13
Forgiveness Paid Date 2022-04-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State