Search icon

MOTOSPORT BROKERAGE INC.

Company Details

Name: MOTOSPORT BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1994 (31 years ago)
Entity Number: 1802141
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1407 PULASKI STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN M PATERNOSTER Chief Executive Officer 1407 PULASKI STREET, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 PULASKI STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2004-03-11 2010-04-02 Address 1407 PULASKI ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1998-03-13 2004-03-11 Address 1407 PULASKI ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1998-03-13 2010-04-02 Address 1407 PULASKI ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1998-03-13 2010-04-02 Address 1407 PULASKI ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1996-06-18 1998-03-13 Address 122 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-06-18 1998-03-13 Address 122 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1996-06-18 1998-03-13 Address 122 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1994-03-10 1996-06-18 Address 122 ROOSEVELT BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002460 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120601002575 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100402002013 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080313002273 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060331003027 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040311002772 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020531002965 2002-05-31 BIENNIAL STATEMENT 2002-03-01
000322002636 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980313002867 1998-03-13 BIENNIAL STATEMENT 1998-03-01
960618002423 1996-06-18 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9375268300 2021-01-30 0235 PPP 1407 Pulaski St, Riverhead, NY, 11901-4821
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-4821
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41779.04
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State