Search icon

GRAND PRIX NEW YORK RACING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND PRIX NEW YORK RACING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2006 (19 years ago)
Entity Number: 3451368
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 333 NORTH BEDFORD ROAD, SUITE 200, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
GRAND PRIX NEW YORK RACING, LLC DOS Process Agent 333 NORTH BEDFORD ROAD, SUITE 200, MT. KISCO, NY, United States, 10549

Agent

Name Role Address
WILLIAM DIAMOND Agent 333 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549

Central Index Key

CIK number:
0001461680
Phone:
(914) 358-3627

Latest Filings

Form type:
D
File number:
021-130065
Filing date:
2009-04-09
File:

Form 5500 Series

Employer Identification Number (EIN):
680641074
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103656 Alcohol sale 2022-12-13 2022-12-13 2024-12-31 333 N BEDFORD, MT KISCO, New York, 10549 Restaurant

History

Start date End date Type Value
2020-04-15 2023-10-27 Address 333 NORTH BEDFORD ROAD, SUITE 200, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2013-06-20 2023-10-27 Address 333 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent)
2006-12-19 2020-04-15 Address 333 NORTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027003126 2023-10-27 BIENNIAL STATEMENT 2022-12-01
210205060882 2021-02-05 BIENNIAL STATEMENT 2020-12-01
200415060146 2020-04-15 BIENNIAL STATEMENT 2018-12-01
130620000738 2013-06-20 CERTIFICATE OF CHANGE 2013-06-20
070731000062 2007-07-31 CERTIFICATE OF PUBLICATION 2007-07-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09M0034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9900.00
Base And Exercised Options Value:
9900.00
Base And All Options Value:
9900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-10-23
Description:
ENDURANCE RACES
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
V241: MILITARY PERSONNEL RECRUITMENT

USAspending Awards / Financial Assistance

Date:
2022-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
482776.00
Total Face Value Of Loan:
482776.00
Date:
2020-04-08
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:
344800.00
Total Face Value Of Loan:
344800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-23
Type:
FollowUp
Address:
333 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-09-09
Type:
Complaint
Address:
333 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$344,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$346,793.23
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $275,840
Utilities: $17,240
Rent: $51,720
Jobs Reported:
43
Initial Approval Amount:
$482,776
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$482,776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$487,087.92
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $482,773
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State