Search icon

HOLLINK MOTOR SPORTS, INC.

Company Details

Name: HOLLINK MOTOR SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (31 years ago)
Entity Number: 1767388
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 6688 GREENWOOD PARKWAY, HILTON, NY, United States, 14468
Principal Address: 386 UNION STREET, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLINK MOTOR SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161454530 2024-06-04 HOLLINK MOTOR SPORTS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing BRENDA HOLLINK
HOLLINK MOTOR SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161454530 2023-07-10 HOLLINK MOTOR SPORTS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing BRENDA H HOLLINK
HOLLINK MOTOR SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161454530 2022-04-20 HOLLINK MOTOR SPORTS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing BRENDA H HOLLINK
HOLLINK MOTOR SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161454530 2021-08-13 HOLLINK MOTOR SPORTS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing BRENDA H HOLLINK
HOLLINK MOTOR SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161454530 2020-04-14 HOLLINK MOTOR SPORTS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing BRENDA HOLLINK
HOLLINK MOTOR SPORTS INC 401 K PROFIT SHARING PLAN TRUST 2018 161454530 2019-04-04 HOLLINK MOTOR SPORTS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing BRENDA HOLLINK
HOLLINK MOTOR SPORTS INC 401 K PROFIT SHARING PLAN TRUST 2017 161454530 2018-06-06 HOLLINK MOTOR SPORTS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing BRENDA HOLLINK
HOLLINK MOTOR SPORTS INC 401 K PROFIT SHARING PLAN TRUST 2016 161454530 2017-05-04 HOLLINK MOTOR SPORTS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing BRENDA HOLLINK
HOLLINK MOTOR SPORTS INC 401 K PROFIT SHARING PLAN TRUST 2015 161454530 2016-08-24 HOLLINK MOTOR SPORTS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing BRENDA PITTMAN
HOLLINK MOTOR SPORTS INC 401 K PROFIT SHARING PLAN TRUST 2014 161454530 2015-06-11 HOLLINK MOTOR SPORTS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441228
Sponsor’s telephone number 8167143900
Plan sponsor’s address 386 S UNION ST, SPENCERPORT, NY, 145591912

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing BRENDA PITTMAN

Chief Executive Officer

Name Role Address
WILLIAM H. HOLLINK Chief Executive Officer 6688 GREENWOOD PARKWAY, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
WILLIAM H HOLLINK DOS Process Agent 6688 GREENWOOD PARKWAY, HILTON, NY, United States, 14468

History

Start date End date Type Value
2007-10-03 2019-10-10 Address 386 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1995-11-07 2007-10-03 Address 6688 GREENWOOD PARKWAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1995-11-07 2007-10-03 Address 386 UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1993-10-27 2007-10-03 Address 386 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060280 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171010006914 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151022006024 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131022006315 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111020002711 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091015002354 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071003002700 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051118002868 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030930002491 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011009002215 2001-10-09 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176807210 2020-04-28 0219 PPP 386 South Union Street, Spencerport, NY, 14559
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
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 Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 15
NAICS code 441210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 93496.14
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State