Search icon

CHAMPIONS EVENTS LLC

Company Details

Name: CHAMPIONS EVENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2013 (12 years ago)
Entity Number: 4405745
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6181 Thompson Road, Suite 700, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
JUSTIN ARSENAULT DOS Process Agent 6181 Thompson Road, Suite 700, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2013-05-20 2023-05-01 Address 228 MACKAY AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000826 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211102002903 2021-11-02 BIENNIAL STATEMENT 2021-11-02
130520000912 2013-05-20 ARTICLES OF ORGANIZATION 2013-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139507707 2020-05-01 0248 PPP 373 SPENCER ST STE 101, SYRACUSE, NY, 13204-1362
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33793
Loan Approval Amount (current) 33793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SYRACUSE, ONONDAGA, NY, 13204-1362
Project Congressional District NY-22
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34131.86
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State