Search icon

A-GAME SPORTS LLC

Company Details

Name: A-GAME SPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483359
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 856 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
A-GAME SPORTS LLC DOS Process Agent 856 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
DARIN FELDMAN Agent 856 MAIN STREET, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2017-08-04 2023-11-16 Address 856 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2017-08-04 2023-11-16 Address 856 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2017-06-12 2017-08-04 Address 856 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2013-11-06 2017-08-04 Address 36 RUTLEDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2013-11-06 2017-06-12 Address 36 RUTLEDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001531 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211115001328 2021-11-15 BIENNIAL STATEMENT 2021-11-15
200420060017 2020-04-20 BIENNIAL STATEMENT 2019-11-01
180604006037 2018-06-04 BIENNIAL STATEMENT 2017-11-01
170804000519 2017-08-04 CERTIFICATE OF CHANGE 2017-08-04
170612006011 2017-06-12 BIENNIAL STATEMENT 2015-11-01
140603000357 2014-06-03 CERTIFICATE OF PUBLICATION 2014-06-03
131106000677 2013-11-06 ARTICLES OF ORGANIZATION 2013-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1237978405 2021-02-01 0202 PPS 856 Main St, New Rochelle, NY, 10801-6813
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41805
Loan Approval Amount (current) 41805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6813
Project Congressional District NY-16
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42114.54
Forgiveness Paid Date 2021-11-02
1978797705 2020-05-01 0202 PPP 856 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41805
Loan Approval Amount (current) 41805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42187.38
Forgiveness Paid Date 2021-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State