Search icon

EVOLUTION MOTOR SPORTS, LTD.

Company Details

Name: EVOLUTION MOTOR SPORTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161280
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: C/O SEMON & MONDSHEIN, ESQS., 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797
Principal Address: 23 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SEMON & MONDSHEIN, ESQS., 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
MATTHEW SEMON Chief Executive Officer 46 FAIRWAY DRIVE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1997-07-11 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-11 1999-07-27 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051018002508 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030721002137 2003-07-21 BIENNIAL STATEMENT 2003-07-01
990727002774 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970711000332 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
103797.00
Total Face Value Of Loan:
103797.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103797
Current Approval Amount:
103797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104582.51

Date of last update: 31 Mar 2025

Sources: New York Secretary of State