Search icon

SPORTS ATTIC LLC

Company Details

Name: SPORTS ATTIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Feb 2020 (5 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 5711244
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 317 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 317 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2020-02-19 2023-10-04 Address 317 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003886 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
210323000277 2021-03-23 CERTIFICATE OF PUBLICATION 2021-03-23
200219010113 2020-02-19 ARTICLES OF ORGANIZATION 2020-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658707302 2020-04-30 0202 PPP 317 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598-4526
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3991
Loan Approval Amount (current) 3991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4526
Project Congressional District NY-17
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4020.74
Forgiveness Paid Date 2021-02-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State