Search icon

SMARTRIDER MOTORCYCLE SAFETY PROGRAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMARTRIDER MOTORCYCLE SAFETY PROGRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2001 (24 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 2598479
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 84 PATRICK LANE SUITE 101, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W SIMPSON Chief Executive Officer 84 PATRICK LANE SUITE 101, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
ROBERT W SIMPSON DOS Process Agent 84 PATRICK LANE SUITE 101, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2013-12-04 2024-04-15 Address 84 PATRICK LANE SUITE 101, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2013-12-04 2024-04-15 Address 84 PATRICK LANE SUITE 101, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2011-01-14 2013-12-04 Address 84 PATRICK LANE STE 1A, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2011-01-14 2013-12-04 Address 84 PATRICK LANE STE 1A, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-01-14 2013-12-04 Address 84 PATRICK LANE STE 1A, NOXON BUSINESS PARK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240415003254 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
170113006127 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150121006373 2015-01-21 BIENNIAL STATEMENT 2015-01-01
131204002077 2013-12-04 BIENNIAL STATEMENT 2013-01-01
110114003310 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ11M0092
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8400.00
Base And Exercised Options Value:
8400.00
Base And All Options Value:
8400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-16
Description:
BASIC RIDER COURSE
Naics Code:
611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product Or Service Code:
U099: OTHER ED & TRNG SVCS
Procurement Instrument Identifier:
W912PQ10M0155
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12600.00
Base And Exercised Options Value:
12600.00
Base And All Options Value:
12600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-18
Description:
BASIC RIDER COURSE,
Naics Code:
611210: JUNIOR COLLEGES
Product Or Service Code:
U099: OTHER ED & TRNG SVCS
Procurement Instrument Identifier:
W912PQ09M0154
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12600.00
Base And Exercised Options Value:
12600.00
Base And All Options Value:
12600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-20
Description:
BASIC RIDER COURSE
Naics Code:
611620: SPORTS AND RECREATION INSTRUCTION
Product Or Service Code:
U099: OTHER ED & TRNG SVCS

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:
14100.00
Total Face Value Of Loan:
14100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14100
Current Approval Amount:
14100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14226.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State