Search icon

PIONEER MOTORSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIONEER MOTORSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1972 (53 years ago)
Entity Number: 332855
ZIP code: 14134
County: Cattaraugus
Place of Formation: New York
Address: 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, United States, 14134

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY S AMSTRONG Chief Executive Officer 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, United States, 14134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, United States, 14134

Unique Entity ID

CAGE Code:
5NHB4
UEI Expiration Date:
2020-08-05

Business Information

Activation Date:
2019-08-24
Initial Registration Date:
2009-08-25

Form 5500 Series

Employer Identification Number (EIN):
161000840
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, 14134, 0160, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 12220 OLEAN RD, CHAFFEE, NY, 14030, USA (Type of address: Chief Executive Officer)
2002-08-13 2025-04-14 Address 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, 14134, 0160, USA (Type of address: Chief Executive Officer)
2002-08-13 2025-04-14 Address 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, 14134, 0160, USA (Type of address: Service of Process)
1998-07-01 2002-08-13 Address 12889 MEYERS RD., SARDINIA, NY, 14134, 0044, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414001034 2025-04-14 BIENNIAL STATEMENT 2025-04-14
20160629032 2016-06-29 ASSUMED NAME LLC INITIAL FILING 2016-06-29
140602006103 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120622006154 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100611002640 2010-06-11 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B20919PUP110475
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19341.00
Base And Exercised Options Value:
19341.00
Base And All Options Value:
19341.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-09-18
Description:
GEM ELECTRIC CART
Naics Code:
423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product Or Service Code:
3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY
Procurement Instrument Identifier:
15B20919PUP510085
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15950.00
Base And Exercised Options Value:
15950.00
Base And All Options Value:
15950.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-09-03
Description:
GEM ELECTRIC CART
Naics Code:
423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product Or Service Code:
3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
268714.00
Total Face Value Of Loan:
268714.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$268,714
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,714
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$271,423.23
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $268,714

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State