Search icon

R & L POWERSPORTS INC.

Company Details

Name: R & L POWERSPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2007 (18 years ago)
Entity Number: 3570671
ZIP code: 10523
County: Putnam
Place of Formation: New York
Address: 120 E MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & L POWERSPORTS 401K PLAN 2023 261116105 2024-07-26 R & L POWERSPORTS INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441228
Sponsor’s telephone number 3473876046
Plan sponsor’s address 512 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607
R & L POWERSPORTS 401K PLAN 2022 261116105 2023-10-13 R & L POWERSPORTS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441228
Sponsor’s telephone number 3473876046
Plan sponsor’s address 512 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607
R & L POWERSPORTS 401K PLAN 2021 261116105 2022-10-17 R & L POWERSPORTS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441228
Sponsor’s telephone number 3473876046
Plan sponsor’s address 512 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607
R & L POWERSPORTS 401K PLAN 2020 261116105 2021-10-15 R & L POWERSPORTS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441228
Sponsor’s telephone number 3473876046
Plan sponsor’s address 512 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing LESZEK TOMACKI

DOS Process Agent

Name Role Address
R & L POWERSPORTS INC. DOS Process Agent 120 E MAIN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
TOMACKI LESZEK Chief Executive Officer 120 E MAIN STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2013-10-15 2019-04-22 Address 8 CLEVELAND TR, 2ND FL, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2013-10-15 2019-04-22 Address 512 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2013-02-15 2013-10-15 Address 8 CLEVELAND TR, 2ND FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2009-10-13 2019-04-22 Address 24 MAPLE LANE, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
2009-10-13 2013-02-15 Address 8 CLEVELAND TR, 2ND FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2007-09-20 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-20 2013-10-15 Address 22 37 RT 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190422060017 2019-04-22 BIENNIAL STATEMENT 2017-09-01
131015002162 2013-10-15 BIENNIAL STATEMENT 2013-09-01
130215006086 2013-02-15 BIENNIAL STATEMENT 2011-09-01
091013002324 2009-10-13 BIENNIAL STATEMENT 2009-09-01
070920000849 2007-09-20 CERTIFICATE OF INCORPORATION 2007-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736717705 2020-05-01 0202 PPP 512 TARRYTOWN RD, WHITE PLAINS, NY, 10607
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127627
Loan Approval Amount (current) 127627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 8
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129009.77
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State