Search icon

MAM SPORTS OFFICIALS INC.

Company Details

Name: MAM SPORTS OFFICIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2014 (11 years ago)
Entity Number: 4574128
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 980 BROADWAY SUITE 235, Unit 235, thornwood, NY, United States, 10594
Principal Address: 126 ROSSITER AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL T AMORUSO DOS Process Agent 980 BROADWAY SUITE 235, Unit 235, thornwood, NY, United States, 10594

Chief Executive Officer

Name Role Address
MICHAEL MACHADO Chief Executive Officer 126 ROSSITER AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 126 ROSSITER AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-05-06 Address 126 ROSSITER AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-05-06 Address 66 booth st, Unit 235, pleasantville, NY, 10570, USA (Type of address: Service of Process)
2014-05-08 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-08 2023-09-19 Address 980 BROADWAY, UNIT 235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001423 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230919003739 2023-09-19 BIENNIAL STATEMENT 2022-05-01
140508010090 2014-05-08 CERTIFICATE OF INCORPORATION 2014-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152557701 2020-05-01 0202 PPP 126 ROSSITER AVE, YONKERS, NY, 10701
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) 2500
Loan Approval Amount (current) 2500
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 YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2522.87
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State