Search icon

FORMULA 1 MOTORSPORTS, INC.

Company Details

Name: FORMULA 1 MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1997 (27 years ago)
Entity Number: 2195906
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 635 WARREN ST, BALDWIN, NY, United States, 11510
Address: 4030 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77XM0 Obsolete Non-Manufacturer 2014-09-19 2024-03-04 2022-03-24 No data

Contact Information

POC MARY ILLIGASCH
Phone +1 631-244-7447
Fax +1 631-244-7450
Address 4030 SUNRISE HWY, OAKDALE, NY, 11769 1003, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WALTER J ILLIGASCH Chief Executive Officer 635 WARREN ST, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4030 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 635 WARREN ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2007-11-28 2024-08-23 Address 4030 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2003-11-13 2024-08-23 Address 635 WARREN ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-11-04 2007-11-28 Address 193 WEST MAIN STREET, BAY SHORE, NY, 00000, USA (Type of address: Service of Process)
1997-11-04 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240823002190 2024-08-23 BIENNIAL STATEMENT 2024-08-23
180313006373 2018-03-13 BIENNIAL STATEMENT 2017-11-01
131209002243 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111216002726 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091109002385 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071128003047 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051220002633 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031113002740 2003-11-13 BIENNIAL STATEMENT 2003-11-01
971104000329 1997-11-04 CERTIFICATE OF INCORPORATION 1997-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854197201 2020-04-28 0235 PPP 4030 SUNRISE HWY, OAKDALE, NY, 11769
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72395.22
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State