Search icon

CHAMPION SECURITY SERVICES, INC.

Company Details

Name: CHAMPION SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2011 (13 years ago)
Entity Number: 4161601
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 210 HAMILTON STREET, GENEVA, NY, United States, 14456
Principal Address: 210 HAMILTON STREET, 210 HAMILTON STREET, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DT1XWY4VE4H5 2024-07-12 210 HAMILTON ST, GENEVA, NY, 14456, 2911, USA 210 HAMILTON STREET, GENEVA, NY, 14456, 2911, USA

Business Information

URL http://championsecurityservices.org/
Division Name CHAMPION SECURITY SERVICES, INC.
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2012-04-19
Entity Start Date 2007-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 492110, 541690, 561210, 561611, 561612, 611519
Product and Service Codes R429, R430, R431, R615, R699, R706, S206, S215, U008, U014

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHAN A SCIARABBA
Role PRESIDENT
Address 210 HAMILTON STREET, GENEVA, NY, 14456, USA
Title ALTERNATE POC
Name DELAINE GEORGE
Role FINANCIAL DIRECTOR
Address 210 HAMILTON STREET, GENEVA, NY, 14456, USA
Government Business
Title PRIMARY POC
Name STEPHAN A SCIARABBA
Role PRESIDENT
Address 210 HAMILTON STREET, GENEVA, NY, 14456, USA
Title ALTERNATE POC
Name DELAINE GEORGE
Role FINANCIAL DIRECTOR
Address 210 HAMILTON STREET, GENEVA, NY, 14456, USA
Past Performance
Title PRIMARY POC
Name DELAINE GEORGE
Role FINANCIAL DIRECTOR
Address LENNOX ROAD, GENEVA, NY, 14456, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QFC0 Active Non-Manufacturer 2012-04-20 2024-06-25 2029-06-25 2025-06-21

Contact Information

POC STEPHAN A. SCIARABBA
Phone +1 315-719-9469
Fax +1 315-759-5417
Address 210 HAMILTON ST, GENEVA, NY, 14456 2911, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPION SECURITY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 453864184 2017-12-12 CHAMPION SECURITY SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561600
Sponsor’s telephone number 3157199469
Plan sponsor’s address 210 HAMILTON ST, GENEVA, NY, 14456

Signature of

Role Plan administrator
Date 2017-12-11
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
STEPHAN A. SCIARABBA DOS Process Agent 210 HAMILTON STREET, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
STEPHAN A. SCIARABBA Chief Executive Officer 210 HAMILTON STREET, 210 HAMILTON STREET, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 210 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 210 HAMILTON STREET, 210 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-11-01 Address 210 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-11-01 Address 210 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2011-11-03 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-03 2013-11-06 Address 210 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039197 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220808002264 2022-08-08 BIENNIAL STATEMENT 2021-11-01
191104061592 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006040 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102006064 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006736 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111103000550 2011-11-03 CERTIFICATE OF INCORPORATION 2011-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6998567401 2020-05-15 0219 PPP 210 HAMILTON ST, GENEVA, NY, 14456-2911
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-2911
Project Congressional District NY-24
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28294.61
Forgiveness Paid Date 2021-02-16
1114428404 2021-02-01 0219 PPS 210 Hamilton St, Geneva, NY, 14456-2911
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59685
Loan Approval Amount (current) 59685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-2911
Project Congressional District NY-24
Number of Employees 12
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 59992.42
Forgiveness Paid Date 2021-08-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1648269 CHAMPION SECURITY SERVICES, INC. - DT1XWY4VE4H5 210 HAMILTON ST, GENEVA, NY, 14456-2911
Capabilities Statement Link -
Phone Number 315-719-9469
Fax Number 315-759-5417
E-mail Address champion.secure@yahoo.com
WWW Page http://championsecurityservices.org/
E-Commerce Website http://www.championsecurityservices.org
Contact Person STEPHAN SCIARABBA
County Code (3 digit) 069
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 6QFC0
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Service-Disabled Veteran, Veteran
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Champion Security operates as a full-service professional security agency employing armed and unarmed Security/Patrol Officers. We provide service to Government Facilities, Defense Installations, Commercial Facilities, Transit Security, and Investigations.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Security Investigations Training Couriers
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Stephan A. Sciarabba
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2022-10-17
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-10-17

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $10,000
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561612
NAICS Code's Description Security Guards and Patrol Services
Small Yes
Code 492110
NAICS Code's Description Couriers and Express Delivery Services
Small Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Small Yes
Code 561210
NAICS Code's Description Facilities Support Services
Small Yes
Code 561611
NAICS Code's Description Investigation and Personal Background Check Services
Small Yes
Code 611519
NAICS Code's Description Other Technical and Trade SchoolsGeneral $18.50m Small Business Size Standard: [Yes]Special $41.50m Job Corps Centers: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 09 Mar 2025

Sources: New York Secretary of State