Search icon

CHAMPION TRANSPORTATION LLC

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1225460157

Authorized Person:

Name:
TANICE FANIEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

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

Jobs Reported:
5
Initial Approval Amount:
$15,325
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,416.95
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $15,323
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$20,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,215.56
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State