Search icon

CHAMPS ENTERPRISES CORP

Company Details

Name: CHAMPS ENTERPRISES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942648
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 14012 HOLLY AVE, FLUSHING, NY, United States, 11355
Address: 4601 kissena blvd, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4601 kissena blvd, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
AMY WU Chief Executive Officer 14012 HOLLY AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 14012 HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-12-16 Address 14012 HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2023-06-22 2023-06-22 Address 14012 HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-12-16 Address 132-15 AVERY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-12-10 2023-06-22 Address 14012 HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-08-27 2023-06-22 Address 132-15 AVERY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-04-28 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-28 2020-12-10 Address 136-40 39TH AVE, STE 508, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216001257 2024-12-12 CERTIFICATE OF CHANGE BY ENTITY 2024-12-12
230622003308 2023-06-22 BIENNIAL STATEMENT 2022-04-01
201210000080 2020-12-10 CERTIFICATE OF CHANGE 2020-12-10
180523002011 2018-05-23 BIENNIAL STATEMENT 2018-04-01
130827006134 2013-08-27 BIENNIAL STATEMENT 2012-04-01
100428000351 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688607401 2020-05-07 0202 PPP 140-12 holly ave, flushing, NY, 11355
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21354.15
Loan Approval Amount (current) 21354.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 4
NAICS code 484220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21652.5
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State