Search icon

DSA MOTOR SPORTS CORP.

Company Details

Name: DSA MOTOR SPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635812
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 1031 CEDARHURST ST, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVI PORAT Chief Executive Officer 189 COMMACK RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1031 CEDARHURST ST, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1031 CEDARHURST ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 189 COMMACK RD, COMMACK, NY, 11725, 3456, USA (Type of address: Chief Executive Officer)
2014-04-23 2025-01-23 Address 1031 CEDARHURST ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2014-04-23 2025-01-23 Address 1031 CEDARHURST ST, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2013-03-01 2014-04-23 Address 28-41 203RD ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2013-03-01 2014-04-23 Address 191 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2008-02-25 2014-04-23 Address 191 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2008-02-25 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123003943 2025-01-23 BIENNIAL STATEMENT 2025-01-23
140423002394 2014-04-23 BIENNIAL STATEMENT 2014-02-01
130301002229 2013-03-01 BIENNIAL STATEMENT 2012-02-01
080225000640 2008-02-25 CERTIFICATE OF INCORPORATION 2008-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177857306 2020-04-29 0235 PPP 189 Commack Road, Commack, NY, 11725
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.04
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State