Name: | CHAMPION MOTORS INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2014 (11 years ago) |
Entity Number: | 4619414 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 EMERSON ROAD, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 18 EMERSON ROAD, BROOKVILLE, NY, United States, 11545 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-11 | 2015-01-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-08-11 | 2015-01-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061562 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
171228000118 | 2017-12-28 | CERTIFICATE OF PUBLICATION | 2017-12-28 |
171012006049 | 2017-10-12 | BIENNIAL STATEMENT | 2016-08-01 |
170519000049 | 2017-05-19 | CERTIFICATE OF AMENDMENT | 2017-05-19 |
150123000204 | 2015-01-23 | CERTIFICATE OF CHANGE | 2015-01-23 |
140811000096 | 2014-08-11 | ARTICLES OF ORGANIZATION | 2014-08-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9687627206 | 2020-04-28 | 0235 | PPP | 100 Gordon Dr, Syosset, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State