Search icon

BERLINETTA MOTORSPORTS LTD.

Company Details

Name: BERLINETTA MOTORSPORTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2005 (20 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 3215198
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 78 CARLEY AVENUE, HUNTINGTON, NY, United States, 11743
Address: 2171 JERICHO TURNPIKE, SUITE 350, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2171 JERICHO TURNPIKE, SUITE 350, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DOUGLAS C PIRRONE Chief Executive Officer 2171 JERICHO TURNPIKE, SUITE 350, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2007-07-16 2025-02-24 Address 2171 JERICHO TURNPIKE, SUITE 350, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2005-06-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-07 2025-02-24 Address 2171 JERICHO TURNPIKE, SUITE 350, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002058 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
070716002939 2007-07-16 BIENNIAL STATEMENT 2007-06-01
050607000647 2005-06-07 CERTIFICATE OF INCORPORATION 2005-06-07

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4895
Current Approval Amount:
4895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4948.17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State