Search icon

PELIGRO SPORTS PRODUCTION, INC.

Company Details

Name: PELIGRO SPORTS PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507618
ZIP code: 10025
County: Bronx
Place of Formation: New York
Activity Description: Peligro Sports Production, Inc produces and sells school, basketball and soccer uniforms and t-shirts.
Address: 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025
Principal Address: 1085 FRANKLIN AVENUE, BRONX, NY, United States, 10456

Contact Details

Phone +1 212-568-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOSE MATEO Chief Executive Officer 16 CINDY LANE, EMERSON, NJ, United States, 07630

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 16 CINDY LANE, EMERSON, NJ, 07630, USA (Type of address: Chief Executive Officer)
2014-01-02 2024-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-02 2024-01-07 Address 185 FRANKLIN AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000233 2024-01-07 BIENNIAL STATEMENT 2024-01-07
221028001540 2022-10-28 BIENNIAL STATEMENT 2022-01-01
140102000297 2014-01-02 CERTIFICATE OF INCORPORATION 2014-01-02

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
142300.00
Total Face Value Of Loan:
142300.00
Date:
2020-05-27
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:
2020-04-28
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:
141220.00
Total Face Value Of Loan:
141220.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142300
Current Approval Amount:
142300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143323.77
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141220
Current Approval Amount:
141220
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142173.24

Date of last update: 19 May 2025

Sources: New York Secretary of State