Search icon

SPORTS BARN, INC.

Company Details

Name: SPORTS BARN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1979 (45 years ago)
Entity Number: 592771
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2918 Crompond Rd., Yorktown Hts., NY, United States, 10598
Principal Address: 2918 CROMPOND RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD PETERS Chief Executive Officer 2918 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2918 Crompond Rd., Yorktown Hts., NY, United States, 10598

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 2918 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2014-08-08 2023-10-19 Address PO BOX 301, CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2000-06-06 2023-10-19 Address 2918 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1992-12-07 2014-08-08 Address PO BOX 301, CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1992-12-07 2000-06-06 Address RD 3 BOX 9, PINESBRIDGE RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1992-12-07 2014-08-08 Address PO BOX 301, CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1979-11-14 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-11-14 1992-12-07 Address CROMPOND RD, YORKTOWN HTS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019004015 2023-10-19 BIENNIAL STATEMENT 2021-11-01
140808002093 2014-08-08 BIENNIAL STATEMENT 2013-11-01
120305002452 2012-03-05 BIENNIAL STATEMENT 2011-11-01
091229002206 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071126002713 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060217002294 2006-02-17 BIENNIAL STATEMENT 2005-11-01
040113002922 2004-01-13 BIENNIAL STATEMENT 2003-11-01
011105002468 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000606003038 2000-06-06 BIENNIAL STATEMENT 1999-11-01
931109003340 1993-11-09 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665708203 2020-08-08 0202 PPP 2918 Crompond Rd., YORKTOWN HEIGHTS, NY, 10598-2935
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-2935
Project Congressional District NY-17
Number of Employees 26
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47739.45
Forgiveness Paid Date 2021-03-01
9528168503 2021-03-12 0202 PPS 2918 Crompond Rd, Yorktown Heights, NY, 10598-2935
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49877
Loan Approval Amount (current) 49877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10598-2935
Project Congressional District NY-17
Number of Employees 25
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50202.23
Forgiveness Paid Date 2021-11-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State