Search icon

FORMULA H MOTORWORKS, INC.

Company Details

Name: FORMULA H MOTORWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1988 (37 years ago)
Entity Number: 1255757
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 794 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 794 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
BRIAN BAKER, PRESIDENT Chief Executive Officer 794 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1996-04-16 1998-04-07 Address RD 10 BOX 345 RTE 17M, MIDDLETOWN, NY, 10940, 9807, USA (Type of address: Principal Executive Office)
1996-04-16 1998-04-07 Address RD 10 BOX 345 RTE 17M, MIDDLETOWN, NY, 10940, 9807, USA (Type of address: Service of Process)
1992-11-09 1998-04-07 Address RD #10 - BOX 345 RTE 17M, MIDDLETOWN, NY, 10940, 9807, USA (Type of address: Chief Executive Officer)
1992-11-09 1996-04-16 Address RD #10-BOX 345-RTE 17M, MIDDLETOWN, NY, 10940, 9807, USA (Type of address: Principal Executive Office)
1992-11-09 1996-04-16 Address RD #10-BOX 345-RTE 17M, MIDDLETOWN, NY, 10940, 9807, USA (Type of address: Service of Process)
1988-04-25 1992-11-09 Address 12 ROBERTS STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061348 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007543 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007183 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006644 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120521002238 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100415002666 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080409002490 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060412002926 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040415002951 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020327002311 2002-03-27 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185248903 2021-05-12 0202 PPP 794 Route 17M, Middletown, NY, 10940-6763
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71897
Loan Approval Amount (current) 71897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-6763
Project Congressional District NY-18
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72172.77
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State