Search icon

BINGHAMTON TENNIS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BINGHAMTON TENNIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1984 (41 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: Chief Executive Officer)
2011-02-09 2023-06-15 Address 3801 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: 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: 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: 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
85957.00
Total Face Value Of Loan:
85957.00
Date:
2020-04-15
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:
75400.00
Total Face Value Of Loan:
75400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75400
Current Approval Amount:
75400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75943.29
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85957
Current Approval Amount:
85957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86538.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State