Search icon

ELLIOTT'S MOTORSPORTS, INC.

Company Details

Name: ELLIOTT'S MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799322
ZIP code: 10932
County: Orange
Place of Formation: New York
Principal Address: 274 WISNER AVE, MIDDLETOWN, NY, United States, 10940
Address: PO Box 695, Howells, NY, United States, 10932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOTT'S MOTORSPORTS, INC. DOS Process Agent PO Box 695, Howells, NY, United States, 10932

Chief Executive Officer

Name Role Address
DONALD P ELLIOTT Chief Executive Officer 274 WISNER AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 274 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-03-04 Address 274 WISNER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2008-08-12 2024-03-04 Address 274 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2008-08-12 2020-06-08 Address 274 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2006-04-27 2008-08-12 Address 274 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-04-27 2008-08-12 Address 274 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2006-04-27 2008-08-12 Address 274 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1996-05-15 2006-04-27 Address 280 WISNER AVE, MIDDLETOWN, NY, 10940, 2412, USA (Type of address: Principal Executive Office)
1996-05-15 2006-04-27 Address 280 WISNER AVE, MIDDLETOWN, NY, 10940, 2412, USA (Type of address: Chief Executive Officer)
1994-03-01 2006-04-27 Address 280 WISNER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003678 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230107000349 2023-01-07 BIENNIAL STATEMENT 2022-03-01
200608060019 2020-06-08 BIENNIAL STATEMENT 2020-03-01
130201002343 2013-02-01 BIENNIAL STATEMENT 2012-03-01
100330002425 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080812002801 2008-08-12 BIENNIAL STATEMENT 2008-03-01
060427003250 2006-04-27 BIENNIAL STATEMENT 2006-03-01
020808002038 2002-08-08 BIENNIAL STATEMENT 2002-03-01
000327002829 2000-03-27 BIENNIAL STATEMENT 2000-03-01
960515002335 1996-05-15 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721977103 2020-04-14 0202 PPP 274 Wisner Avenue, Middletown, NY, 10940
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34532
Loan Approval Amount (current) 34532
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 Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34737.3
Forgiveness Paid Date 2020-11-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1620691 Interstate 2025-03-17 103556 2025 1 1 Exempt For Hire
Legal Name ELLIOTT'S MOTORSPORTS INC
DBA Name ELLIOTT'S AUTOMOTIVE
Physical Address 274 WISNER AVE, MIDDLETOWN, NY, 10940, US
Mailing Address 274 WISNER AVE, MIDDLETOWN, NY, 10940, US
Phone (845) 344-4919
Fax (845) 467-4008
E-mail ELLIOTTSAUTO@HVC.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State