Search icon

CHAMPIONS MA 20TH AVE INC.

Company Details

Name: CHAMPIONS MA 20TH AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494586
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6503 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDINA GONZALEZ EDUARDO DOS Process Agent 6503 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
EDUARDO MEDINA GONZALEZ Chief Executive Officer 6503 20TH AVE, BROOKLY, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
210817002929 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190214000278 2019-02-14 CERTIFICATE OF INCORPORATION 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8545997702 2020-05-01 0202 PPP 6503 20th Avenue, Brooklyn, NY, 11204
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4660
Loan Approval Amount (current) 4660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4714.13
Forgiveness Paid Date 2021-07-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State