Search icon

PAT ABOLD MOTORSPORTS, INC.

Company Details

Name: PAT ABOLD MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818795
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 160 EAST BRIDGE ST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 EAST BRIDGE ST, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
PATRICK ABOLD Chief Executive Officer 160 EAST BRIDGE ST, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 160 EAST BRIDGE ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 160 E BRIDGE ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1996-06-04 2023-06-16 Address 160 E BRIDGE ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1994-05-09 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-09 2023-06-16 Address 160 EAST BRIDGE ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616002870 2023-06-16 BIENNIAL STATEMENT 2022-05-01
180514006200 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160516006357 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140501006926 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006803 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100519002861 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080509002557 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060511002992 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040514002571 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020501002724 2002-05-01 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824667104 2020-04-11 0248 PPP 160 E Bridge Street, OSWEGO, NY, 13126-2229
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-2229
Project Congressional District NY-24
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51835.49
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State