Search icon

BIONDO RACING PRODUCTS, INC.

Company Details

Name: BIONDO RACING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714309
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 7012 80TH ST, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL BIONDO Chief Executive Officer 7012 80TH ST, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
SAL BIONDO DOS Process Agent 7012 80TH ST, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1997-05-12 2017-03-10 Address 5 CLAYTON DRIVE, CLARKSBURG, NJ, 08510, USA (Type of address: Service of Process)
1997-05-12 2017-03-10 Address 5 CLAYTON DRIVE, CLARKSBURG, NJ, 08510, USA (Type of address: Principal Executive Office)
1997-05-12 2017-03-10 Address 5 CLAYTON DRIVE, CLARKSBURG, NJ, 08510, USA (Type of address: Chief Executive Officer)
1995-12-04 1997-05-12 Address 75 NORTH CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1995-12-04 1997-05-12 Address 75 NORTH CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-12-04 1997-05-12 Address 75 NORTH CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1994-05-02 1995-12-04 Address 75 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1994-05-02 1995-12-04 Address 75 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-03-30 1995-12-04 Address 75 NORTH CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310006235 2017-03-10 BIENNIAL STATEMENT 2017-03-01
130425006256 2013-04-25 BIENNIAL STATEMENT 2013-03-01
110330002816 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090305003205 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070320002834 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050720002619 2005-07-20 BIENNIAL STATEMENT 2005-03-01
030306002964 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010404002443 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990322002038 1999-03-22 BIENNIAL STATEMENT 1999-03-01
980527000700 1998-05-27 CERTIFICATE OF AMENDMENT 1998-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6886157707 2020-05-01 0202 PPP 7012 80TH ST, GLENDALE, NY, 11385
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90400
Loan Approval Amount (current) 90400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91555.11
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State