Search icon

HOLLINK MOTOR SPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLINK MOTOR SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (32 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

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

Form 5500 Series

Employer Identification Number (EIN):
161454530
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
92400.00
Total Face Value Of Loan:
92400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92400
Current Approval Amount:
92400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93496.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State