Search icon

FORMULA 1 MOTORSPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORMULA 1 MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1997 (28 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

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

Unique Entity ID

CAGE Code:
77XM0
UEI Expiration Date:
2017-03-24

Business Information

Activation Date:
2016-03-24
Initial Registration Date:
2014-09-10

Commercial and government entity program

CAGE number:
77XM0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-03-24

Contact Information

POC:
MARY ILLIGASCH

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
71500.00
Total Face Value Of Loan:
71500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$71,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,395.22
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $71,500

Court Cases

Court Case Summary

Filing Date:
2019-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
FORMULA 1 MOTORSPORTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State