Search icon

CHAMPION TRANSPORTATION LLC

Company Details

Name: CHAMPION TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775105
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1200-A SCOTTSVILLE RD, SUITE 490-J, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
CHAMPION TRANSPORTATION LLC DOS Process Agent 1200-A SCOTTSVILLE RD, SUITE 490-J, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2015-06-16 2015-11-05 Address 36 MASSETH STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210919000099 2021-09-19 BIENNIAL STATEMENT 2021-09-19
151117000629 2015-11-17 CERTIFICATE OF PUBLICATION 2015-11-17
151105000688 2015-11-05 CERTIFICATE OF CHANGE 2015-11-05
150616010066 2015-06-16 ARTICLES OF ORGANIZATION 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771568301 2021-01-22 0219 PPS 1200A Scottsville Rd Ste 490J, Rochester, NY, 14624-5709
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15325
Loan Approval Amount (current) 15325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5709
Project Congressional District NY-25
Number of Employees 5
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15416.95
Forgiveness Paid Date 2021-09-07
6728897210 2020-04-28 0219 PPP 3 Rockwood street Suite 2, Rochester, NY, 14610-2660
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2660
Project Congressional District NY-25
Number of Employees 5
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20215.56
Forgiveness Paid Date 2021-05-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State