Search icon

LOCKER ROOM SPORTS INC.

Company Details

Name: LOCKER ROOM SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1977 (48 years ago)
Entity Number: 440270
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2184 W RIDGE RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAEME M LOW Chief Executive Officer 2184 W RIDGE RD, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
LOCKER ROOM SPORTS INC. DOS Process Agent 2184 W RIDGE RD, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161086658
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-09 2023-07-09 Address 2184 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-07-09 2023-07-09 Address 2184 W RIDGE RD, ROCHESTER, NY, 14626, 2803, USA (Type of address: Chief Executive Officer)
1995-05-16 2023-07-09 Address 2184 W RIDGE RD, ROCHESTER, NY, 14626, 2803, USA (Type of address: Chief Executive Officer)
1995-05-16 2023-07-09 Address 2184 W RIDGE RD, ROCHESTER, NY, 14626, 2803, USA (Type of address: Service of Process)
1977-07-05 2023-07-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230709000200 2023-07-09 BIENNIAL STATEMENT 2023-07-01
211101003794 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190705060149 2019-07-05 BIENNIAL STATEMENT 2019-07-01
150701006929 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006583 2013-07-10 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54582.00
Total Face Value Of Loan:
54582.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54580.00
Total Face Value Of Loan:
54580.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54580
Current Approval Amount:
54580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55048.04
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54582
Current Approval Amount:
54582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54896.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State