Search icon

SPORTCO, INC.

Company Details

Name: SPORTCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1983 (41 years ago)
Entity Number: 881073
ZIP code: 11741
County: Westchester
Place of Formation: New York
Address: 5000 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NOVAK Chief Executive Officer 5000 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
ROBERT NOVAK DOS Process Agent 5000 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1999-12-30 2018-09-21 Address 31 COUNTRY ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1999-12-30 2018-09-21 Address 31 COUNTRY ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1999-12-30 2018-09-21 Address 31 COUNTRY ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1992-11-23 1999-12-30 Address 1331 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1992-11-23 1999-12-30 Address 1331 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1992-11-23 1999-12-30 Address 1331 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1983-11-15 1992-11-23 Address 1331 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180921002042 2018-09-21 BIENNIAL STATEMENT 2017-11-01
991230002278 1999-12-30 BIENNIAL STATEMENT 1999-11-01
971107002577 1997-11-07 BIENNIAL STATEMENT 1997-11-01
970827000067 1997-08-27 ANNULMENT OF DISSOLUTION 1997-08-27
DP-1500869 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
940224002304 1994-02-24 BIENNIAL STATEMENT 1993-11-01
921123002868 1992-11-23 BIENNIAL STATEMENT 1992-11-01
B039652-4 1983-11-15 CERTIFICATE OF INCORPORATION 1983-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109668302 2021-01-21 0235 PPS 5000 Veterans Memorial Hwy, Holbrook, NY, 11741-4514
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-4514
Project Congressional District NY-02
Number of Employees 10
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109289.64
Forgiveness Paid Date 2021-10-19
6836867710 2020-05-01 0235 PPP 5000 Veterans Memorial Hwy, Holbrook, NY, 11741
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109497.6
Forgiveness Paid Date 2021-04-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State