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
Name | Role | Address |
---|---|---|
ROBERT NOVAK | Chief Executive Officer | 5000 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
ROBERT NOVAK | DOS Process Agent | 5000 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6836867710 | 2020-05-01 | 0235 | PPP | 5000 Veterans Memorial Hwy, Holbrook, NY, 11741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State