Search icon

PITBULL MOTORS INC.

Company Details

Name: PITBULL MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2006 (19 years ago)
Entity Number: 3416613
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 389 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520
Principal Address: 26 BUFFALO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN TRINBOLI Chief Executive Officer 26 BUFFALO AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
C/O DILLWORTH & ASSOCIATES DOS Process Agent 389 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2008-09-09 2010-10-14 Address 71 E BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2008-09-09 2010-10-14 Address 389 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2006-09-25 2008-09-09 Address 393 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924002207 2012-09-24 BIENNIAL STATEMENT 2012-09-01
101014003164 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080909002326 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060925000528 2006-09-25 CERTIFICATE OF INCORPORATION 2006-09-25

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13942.54

Date of last update: 28 Mar 2025

Sources: New York Secretary of State