Search icon

EXCEL SPORTS MANAGEMENT, LLC

Company Details

Name: EXCEL SPORTS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2014 (11 years ago)
Entity Number: 4570754
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN GENERAL COUNSEL, 1700 BROADWAY 29TH FL, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEL SPORTS MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2014 452780471 2016-01-27 EXCEL SPORTS MANAGEMENT LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6464545900
Plan sponsor’s address 1700 BROADWAY FL 29, NEW YORK, NY, 100195905

Signature of

Role Plan administrator
Date 2016-01-27
Name of individual signing PHILIP MAYER
EXCEL SPORTS MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2014 452780471 2015-05-14 EXCEL SPORTS MANAGEMENT LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6464545900
Plan sponsor’s address 1700 BROADWAY FL 29, NEW YORK, NY, 100195905

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing PHIL MAYER

DOS Process Agent

Name Role Address
EXCEL SPORTS MANAGEMENT, LLC DOS Process Agent ATTN GENERAL COUNSEL, 1700 BROADWAY 29TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-05-24 2024-05-01 Address ATTN GENERAL COUNSEL, 1700 BROADWAY 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-05-01 2016-05-24 Address ATTN JEFF SCHWARTZ, 1700 BROADWAY 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042450 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220525002897 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200506060731 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180516006077 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160524006071 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140501000548 2014-05-01 APPLICATION OF AUTHORITY 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496037102 2020-04-13 0202 PPP 1700 Broadway FL 29, NEW YORK, NY, 10019-2300
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1880365
Loan Approval Amount (current) 1880365
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 YORK, NEW YORK, NY, 10019-2300
Project Congressional District NY-12
Number of Employees 96
NAICS code 711410
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 1894441.62
Forgiveness Paid Date 2021-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404165 Copyright 2024-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-31
Termination Date 2024-08-13
Section 0501
Status Terminated

Parties

Name CAUSI
Role Plaintiff
Name EXCEL SPORTS MANAGEMENT, LLC
Role Defendant
2107830 Labor Management Relations Act 2021-09-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-20
Termination Date 2021-10-01
Section 0185
Status Terminated

Parties

Name EXCEL SPORTS MANAGEMENT, LLC
Role Plaintiff
Name ENDEAVOR GROUP HOLDINGS,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State