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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
33793.00
Total Face Value Of Loan:
33793.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33793
Current Approval Amount:
33793
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34131.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State