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 (46 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
49877.00
Total Face Value Of Loan:
49877.00
Date:
2020-08-08
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49877
Current Approval Amount:
49877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50202.23
Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47739.45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State