Search icon

CHAMPION MARKETING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993734
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 882 JAY STREET, ROCHESTER, NY, United States, 14611

Contact Details

Phone +1 585-381-2466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAUNCEY L PHELPS Chief Executive Officer 882 JAY STREET, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
CHAUCEY PHELPS DOS Process Agent 882 JAY STREET, ROCHESTER, NY, United States, 14611

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHAUNCEY PHELPS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2587692

Unique Entity ID

Unique Entity ID:
H4YSXH8J9621
CAGE Code:
94Q72
UEI Expiration Date:
2025-09-16

Business Information

Division Name:
CHAMPION MARKETING CORP
Division Number:
CHAMPION M
Activation Date:
2024-09-17
Initial Registration Date:
2021-07-20

Commercial and government entity program

CAGE number:
94Q72
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-16

Contact Information

POC:
CHAUNCEY PHELPS
Corporate URL:
championmarketingcorp.com

National Provider Identifier

NPI Number:
1134516560
Certification Date:
2023-04-28

Authorized Person:

Name:
CHAUNCEY LAMONT PHELPS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
No
Selected Taxonomy:
344600000X - Taxi
Is Primary:
No
Selected Taxonomy:
347C00000X - Private Vehicle
Is Primary:
No
Selected Taxonomy:
347E00000X - Transportation Broker
Is Primary:
No
Selected Taxonomy:
342000000X - Transportation Network Company
Is Primary:
No

Contacts:

Fax:
5852420972

History

Start date End date Type Value
2018-01-26 2021-05-24 Address 2509 BROWN CROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2018-01-26 2021-05-24 Address 2509 BROWN CROFT BLVD, SUITE 204, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-09-09 2018-01-26 Address 875 EAST MAIN STREET, SUITE 390, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524060549 2021-05-24 BIENNIAL STATEMENT 2020-09-01
180126002045 2018-01-26 BIENNIAL STATEMENT 2016-09-01
170125000414 2017-01-25 ANNULMENT OF DISSOLUTION 2017-01-25
DP-2184192 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100909000311 2010-09-09 CERTIFICATE OF INCORPORATION 2010-09-09

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,663
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,809.5
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $13,663
Jobs Reported:
6
Initial Approval Amount:
$15,930.65
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,930.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,004.11
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $15,923.65
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2015-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BURNETT
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
CHAMPION MARKETING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State