Search icon

CHAMP CONSULTING, LLC

Company Details

Name: CHAMP CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2018 (7 years ago)
Entity Number: 5400711
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 77 CATALPA ROAD, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
CHAMP CONSULTING, LLC DOS Process Agent 77 CATALPA ROAD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2018-08-28 2024-09-09 Address 77 CATALPA ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002787 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221007002415 2022-10-07 BIENNIAL STATEMENT 2022-08-01
181029000030 2018-10-29 CERTIFICATE OF PUBLICATION 2018-10-29
180828010336 2018-08-28 ARTICLES OF ORGANIZATION 2018-08-28

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
24619.00
Total Face Value Of Loan:
24619.00
Date:
2020-05-02
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17659.44
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24619
Current Approval Amount:
24619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24838.52

Date of last update: 23 Mar 2025

Sources: New York Secretary of State