Name: | CHAMPZ OF BINGHAMTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2015 (10 years ago) |
Entity Number: | 4795772 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 11 Main St, 11 Main St, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
CHAMPZ OF BINGHAMTON, LLC | DOS Process Agent | 11 Main St, 11 Main St, BINGHAMTON, NY, United States, 13905 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-235818 | Alcohol sale | 2023-07-31 | 2023-07-31 | 2025-07-31 | 11 MAIN ST, BINGHAMTON, New York, 13905 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-28 | 2023-07-19 | Address | 279 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719000095 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
210216060917 | 2021-02-16 | BIENNIAL STATEMENT | 2019-07-01 |
171101007556 | 2017-11-01 | BIENNIAL STATEMENT | 2017-07-01 |
160225000788 | 2016-02-25 | CERTIFICATE OF PUBLICATION | 2016-02-25 |
150728000199 | 2015-07-28 | ARTICLES OF ORGANIZATION | 2015-07-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9232218506 | 2021-03-12 | 0248 | PPS | 11 Main St, Binghamton, NY, 13905-3105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5763787104 | 2020-04-14 | 0248 | PPP | 11 Main St, BINGHAMTON, NY, 13905-3105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State