Search icon

SPEEDWORLDFX, INC.

Company Details

Name: SPEEDWORLDFX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2619831
ZIP code: 11901
County: Queens
Place of Formation: New York
Principal Address: 1845 CENTRAL DR, MATTITUCK, NY, United States, 11952
Address: 1187 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1187 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
JAMES D STAVRINOS Chief Executive Officer 1845 CENTRAL DR, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2005-07-13 2011-04-28 Address 162 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2001-03-23 2005-07-13 Address 77-20 QUEENS BOULEVARD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150413006096 2015-04-13 BIENNIAL STATEMENT 2015-03-01
130314006019 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110428002278 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090331003132 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070426002936 2007-04-26 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23382.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State