Search icon

CAPITAL AREA MOTORCYCLING SCHOOL, INC.

Company Details

Name: CAPITAL AREA MOTORCYCLING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2060124
ZIP code: 12018
County: Columbia
Place of Formation: New York
Address: 1204 Burden Lake Rd, Averill Park, NY, United States, 12018
Principal Address: 1204 BURDEN LAKE RD, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA COLANDREA Chief Executive Officer 1204 BURDEN LAKE RD, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
CAPITAL AREA MOTORCYCLING SCHOOL, INC. DOS Process Agent 1204 Burden Lake Rd, Averill Park, NY, United States, 12018

Form 5500 Series

Employer Identification Number (EIN):
141796110
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-14 2018-08-01 Address PO BOX 554, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2006-12-13 2018-08-01 Address 9 KODIAK DR, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
2006-08-04 2016-08-22 Address 122 HOLMES ROAD, NEWBURGH, NY, 12550, 1042, USA (Type of address: Chief Executive Officer)
2006-08-04 2006-12-13 Address 122 HOLMES ROAD, NEWBURGH, NY, 12550, 1042, USA (Type of address: Principal Executive Office)
2006-08-04 2008-08-14 Address 122 HOLMES ROAD, NEWBURGH, NY, 12550, 1042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003272 2023-01-30 BIENNIAL STATEMENT 2022-08-01
180801006734 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160822006111 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140808006816 2014-08-08 BIENNIAL STATEMENT 2014-08-01
100823002708 2010-08-23 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24365.00
Total Face Value Of Loan:
24365.00
Date:
2020-04-29
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:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
24453.79
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24365
Current Approval Amount:
24365
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24497.84

Date of last update: 14 Mar 2025

Sources: New York Secretary of State