Search icon

C.I.M. MOTORSPORT INC.

Company Details

Name: C.I.M. MOTORSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (21 years ago)
Entity Number: 2970509
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 41 Smith Clove Road, Central Valley, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 Smith Clove Road, Central Valley, NY, United States, 10917

Chief Executive Officer

Name Role Address
IRENEVSZ MODLINSKI Chief Executive Officer 41 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 41 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 1 SARATOGA DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2017-08-23 2023-10-26 Address 1 SARATOGA DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2007-10-16 2017-08-23 Address ONE SARATOGA DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2006-04-21 2023-10-26 Address 41 SMITH CLOVE ROAD, PO BOX 192, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2006-04-21 2007-10-16 Address ONE SARATOGA DRIVEW, HIGHLAND MILLS, NY, 10720, USA (Type of address: Chief Executive Officer)
2003-10-28 2006-04-21 Address 1 SARATOGA DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2003-10-28 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231026001486 2023-10-26 BIENNIAL STATEMENT 2023-10-01
211025001978 2021-10-25 BIENNIAL STATEMENT 2021-10-25
191002061323 2019-10-02 BIENNIAL STATEMENT 2019-10-01
170823002006 2017-08-23 BIENNIAL STATEMENT 2015-10-01
170505006603 2017-05-05 BIENNIAL STATEMENT 2015-10-01
131023002071 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111028002555 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091203002380 2009-12-03 BIENNIAL STATEMENT 2009-10-01
071016002100 2007-10-16 BIENNIAL STATEMENT 2007-10-01
060421003057 2006-04-21 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997517107 2020-04-14 0202 PPP 41 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34957
Loan Approval Amount (current) 34957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35386.19
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State