Search icon

BASEBALL PLUS ONLINE INC.

Company Details

Name: BASEBALL PLUS ONLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2012 (13 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 4183988
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: PO BOX 7767, HICKSVILLE, NY, United States, 11801
Principal Address: 145 MILBAR BLVD, FARMINDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BASEBALL PLUS ONLINE INC. DOS Process Agent PO BOX 7767, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
GEORGE STATLER Chief Executive Officer BOX 7767, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
2014-01-21 2022-12-22 Address BOX 7767, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2014-01-21 2022-12-22 Address PO BOX 7767, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2012-01-04 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-04 2014-01-21 Address 8A COMMERCIAL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222002466 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
140121006123 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120104000782 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3392068500 2021-02-23 0235 PPS 820 Grand Blvd Ste B, Deer Park, NY, 11729-5787
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5787
Project Congressional District NY-02
Number of Employees 2
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15153.7
Forgiveness Paid Date 2022-03-15
3997787206 2020-04-27 0235 PPP 820 grand blvd, DEER PARK, NY, 11729
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15475.64
Forgiveness Paid Date 2021-07-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State