Name: | ENDERS RACING ENGINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1997 (28 years ago) |
Entity Number: | 2099312 |
ZIP code: | 13135 |
County: | Oswego |
Place of Formation: | New York |
Address: | 31 CO. RTE. 59, PHOENIX, NY, United States, 13135 |
Principal Address: | 31 CO. RTE 59, PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 CO. RTE. 59, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
KEVIN L. ENDERS | Chief Executive Officer | 31 CO. RTE. 59, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 1999-01-27 | Address | 1643 ROUTE 80, NEW WOODSTOCK, NY, 13122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030109002848 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010108002151 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990127002396 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970107000075 | 1997-01-07 | CERTIFICATE OF INCORPORATION | 1997-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2044908306 | 2021-01-20 | 0248 | PPS | 55 County Route 59, Phoenix, NY, 13135-2116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6138057009 | 2020-04-06 | 0248 | PPP | 55 County Route 59, PHOENIX, NY, 13135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State