Search icon

LEBANON VALLEY AUTO RACING CORPORATION

Company Details

Name: LEBANON VALLEY AUTO RACING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1988 (37 years ago)
Entity Number: 1240672
ZIP code: 12195
County: Columbia
Place of Formation: New York
Address: PO BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, United States, 12195
Principal Address: 1746 US ROUTE 20, WEST LEBANON, NY, United States, 12195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT COMMANDER Chief Executive Officer 1746 US ROUTE 20, WEST LEBANON, NY, United States, 12195

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, United States, 12195

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address PO BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-03-07 Address PO BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-03-07 Address PO BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process)
2023-11-02 2023-11-02 Address PO BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-03-07 Address 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-11 2023-11-02 Address PO BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307000984 2024-03-07 BIENNIAL STATEMENT 2024-03-07
231102001377 2023-11-02 BIENNIAL STATEMENT 2022-03-01
210611060268 2021-06-11 BIENNIAL STATEMENT 2020-03-01
140516002129 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120410002711 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100324002985 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080226002742 2008-02-26 BIENNIAL STATEMENT 2008-03-01
060321003106 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040308002829 2004-03-08 BIENNIAL STATEMENT 2004-03-01
020402002443 2002-04-02 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066207101 2020-04-09 0248 PPP 1746 US Route 20, WEST LEBANON, NY, 12195
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST LEBANON, COLUMBIA, NY, 12195-0001
Project Congressional District NY-19
Number of Employees 53
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69190.82
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State