Search icon

GO KARTS, LLC

Company Details

Name: GO KARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027776
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 57 ROUNDTOP ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
C/O MR JAMES SCHUMAN DOS Process Agent 57 ROUNDTOP ROAD, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0001-23-140982 Alcohol sale 2024-06-05 2024-06-05 2025-06-30 3494 PARK AVE, BRONX, New York, 10456 Wholesale Beer (Retail)

History

Start date End date Type Value
2018-03-08 2024-01-09 Address 57 ROUNDTOP ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2004-03-17 2018-03-08 Address 50 LEDGE CREST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003113 2024-01-09 BIENNIAL STATEMENT 2024-01-09
200319060128 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180308006212 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160308006254 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140307006853 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120508002046 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100408002637 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080310002444 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060221002112 2006-02-21 BIENNIAL STATEMENT 2006-03-01
040730001030 2004-07-30 AFFIDAVIT OF PUBLICATION 2004-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1447396 RENEWAL INVOICED 2006-03-29 50 Permanent Amusement Device License Renewal Fee
662521 RENEWAL INVOICED 2005-06-08 50 Permanent Amusement Device License Renewal Fee
1447397 RENEWAL INVOICED 2005-03-24 50 Permanent Amusement Device License Renewal Fee
1447398 RENEWAL INVOICED 2004-04-09 50 Permanent Amusement Device License Renewal Fee
662522 RENEWAL INVOICED 2004-03-23 50 Permanent Amusement Device License Renewal Fee
568943 LICENSE INVOICED 2003-07-21 50 Permanent Amusement Device License Fee
1447399 RENEWAL INVOICED 2003-03-17 50 Permanent Amusement Device License Renewal Fee
1447400 RENEWAL INVOICED 2002-03-22 50 Permanent Amusement Device License Renewal Fee
1447401 RENEWAL INVOICED 2001-03-22 50 Permanent Amusement Device License Renewal Fee
1447402 RENEWAL INVOICED 2000-04-13 50 Permanent Amusement Device License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4194087209 2020-04-27 0202 PPP 3494 Park Avenue, Bronx, NY, 10456-4307
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20332
Loan Approval Amount (current) 17375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-4307
Project Congressional District NY-15
Number of Employees 3
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17569.99
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State