Search icon

RACE SEPTIC INC.

Company Details

Name: RACE SEPTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055129
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: PO BOX 1367, #3164 RT 44, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY C RACE DOS Process Agent PO BOX 1367, #3164 RT 44, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
TIMOTHY C RACE Chief Executive Officer PO BOX 1367, #3164 RT 44, MILLBROOK, NY, United States, 12545

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87T89
UEI Expiration Date:
2019-12-06

Business Information

Doing Business As:
RACE SEPTIC
Division Name:
RACE SEPTIC INC
Activation Date:
2018-12-19
Initial Registration Date:
2018-12-06

History

Start date End date Type Value
2008-06-30 2010-06-03 Address PO BOX 1367, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2008-06-30 2010-06-03 Address 8 SHARON STATION RD, AMENIA, NY, 12545, USA (Type of address: Principal Executive Office)
2008-06-30 2010-06-03 Address PO BOX 1367, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2004-05-18 2008-06-30 Address PO BOX 1367, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509006407 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100603002145 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080630002166 2008-06-30 BIENNIAL STATEMENT 2008-05-01
040518000767 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9930.00
Total Face Value Of Loan:
9930.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9930
Current Approval Amount:
9930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10143.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State