Search icon

MAXIMUM MOTORSPORTS LLC

Company Details

Name: MAXIMUM MOTORSPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2000 (25 years ago)
Entity Number: 2473417
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1725 RT 58, RIVERHEAD, NEW YORK, NY, United States, 11901

DOS Process Agent

Name Role Address
MAXIMUM MOTORSPORTS LLC DOS Process Agent 1725 RT 58, RIVERHEAD, NEW YORK, NY, United States, 11901

History

Start date End date Type Value
2010-03-17 2024-01-04 Address 1725 ROUTE 58, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2006-02-07 2010-03-17 Address MCNULTY & SPIESS, 214 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-02-14 2006-02-07 Address & BALLON LLP, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104002450 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200204060338 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190522060053 2019-05-22 BIENNIAL STATEMENT 2018-02-01
160202006372 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140219006236 2014-02-19 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
121700.00
Total Face Value Of Loan:
121700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121700
Current Approval Amount:
121700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123100.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State