Search icon

RONNIE'S MOTOR SPORTS, INC.

Company Details

Name: RONNIE'S MOTOR SPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787610
ZIP code: 01201
County: Albany
Place of Formation: Massachusetts
Address: 11 TACONIC PARK DRIVE, PITTSFIELD, NY, United States, 01201
Principal Address: 11 TACONIC PARK DR, PITTSFIELD, NY, United States, 01201

Chief Executive Officer

Name Role Address
WAYNE OUIMET Chief Executive Officer 11 TACONIC PARK DR, PITTSFIELD, NY, United States, 01201

DOS Process Agent

Name Role Address
ARLENE OUIMET DOS Process Agent 11 TACONIC PARK DRIVE, PITTSFIELD, NY, United States, 01201

History

Start date End date Type Value
2011-05-06 2013-03-28 Address 11 TACONIC PARK DR, PITTSFIELD, NY, 01201, USA (Type of address: Chief Executive Officer)
2011-05-06 2013-03-28 Address 11 TACONIC PARK DR, PITTSFEILD, NY, 01201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130328006076 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110506003017 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090318000426 2009-03-18 APPLICATION OF AUTHORITY 2009-03-18

USAspending Awards / Financial Assistance

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:
89300.00
Total Face Value Of Loan:
89300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89300
Current Approval Amount:
89300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90215.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State