Search icon

CLASSIC SOFTBALL LLC

Company Details

Name: CLASSIC SOFTBALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881558
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 203 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
CLASSIC SOFTBALL LLC DOS Process Agent 203 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2016-01-19 2024-01-20 Address 203 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240120000165 2024-01-20 BIENNIAL STATEMENT 2024-01-20
220104003892 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200113060600 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180305008958 2018-03-05 BIENNIAL STATEMENT 2018-01-01
160415000272 2016-04-15 CERTIFICATE OF PUBLICATION 2016-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2783.00
Total Face Value Of Loan:
2783.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2072.50
Total Face Value Of Loan:
2072.50

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2783
Current Approval Amount:
2783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2800.92
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2072.5
Current Approval Amount:
2072.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2091.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State