Search icon

BINGHAMTON TENNIS CENTER, INC.

Company Details

Name: BINGHAMTON TENNIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1984 (40 years ago)
Date of dissolution: 16 Dec 2022
Entity Number: 944251
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 3801 MILL ST, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL STARKE Chief Executive Officer 3801 MILL ST, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3801 MILL ST, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2011-02-09 2023-06-15 Address 3801 MILL ST, BINGHAMTON, NY, 13903, 0117, USA (Type of address: Service of Process)
2011-02-09 2023-06-15 Address 3801 MILL ST, BINGHAMTON, NY, 13903, 0117, USA (Type of address: Chief Executive Officer)
1998-12-24 2011-02-09 Address PO BOX 117, SVS, UPPER MILL ST., BINGHAMTON, NY, 13903, 0117, USA (Type of address: Service of Process)
1998-12-24 2011-02-09 Address PO BOX 117, SVS, UPPER MILL ST., BINGHAMTON, NY, 13903, 0117, USA (Type of address: Principal Executive Office)
1998-12-24 2011-02-09 Address PO BOX 117, SVS, UPPER MILL ST., BINGHAMTON, NY, 13903, 0117, USA (Type of address: Chief Executive Officer)
1995-05-09 1998-12-24 Address PO BOX 117 S.V.S., UPPER MILL ST, BINGHAMTON, NY, 13903, 0117, USA (Type of address: Principal Executive Office)
1995-05-09 1998-12-24 Address PO BOX 117 S.V.S., UPPER MILL ST, BINGHAMTON, NY, 13903, 0117, USA (Type of address: Chief Executive Officer)
1995-05-09 1998-12-24 Address UPPER MILL ST B-117, BINGHAMTON, NY, 13903, 0117, USA (Type of address: Service of Process)
1993-02-04 1995-05-09 Address P.O. BOX 117, S.V.S., UPPER MILL STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-02-04 1995-05-09 Address P.O. BOX 117, S.V.S., UPPER MILL STREET, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230615004316 2022-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-16
110209003319 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081216002360 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061208002765 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050107002960 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021203002838 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001121002494 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981224002153 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970106002181 1997-01-06 BIENNIAL STATEMENT 1996-12-01
950509002466 1995-05-09 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8377427107 2020-04-15 0248 PPP 3801 Mill Street, Binghamton, NY, 13903
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75400
Loan Approval Amount (current) 75400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 11
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75943.29
Forgiveness Paid Date 2021-01-12
3381458308 2021-01-22 0248 PPS 3801 Mill St, Binghamton, NY, 13903-6121
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85957
Loan Approval Amount (current) 85957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-6121
Project Congressional District NY-19
Number of Employees 10
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86538.68
Forgiveness Paid Date 2021-10-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State