Search icon

BMG POWERSPORTS, INC.

Company Details

Name: BMG POWERSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2010 (15 years ago)
Entity Number: 3902776
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 2677 ROUTE 17M, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2677 ROUTE 17M, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
BREDAN GORMAN Chief Executive Officer 2677 ROUTE 17M, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2014-01-22 2015-06-09 Address 685 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2014-01-22 2015-06-09 Address 685 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-01-22 2015-06-03 Address 685 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2012-01-31 2014-01-22 Address 4922 RTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2012-01-31 2014-01-22 Address 4922 RTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
2012-01-31 2014-01-22 Address 4922 RTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)
2010-01-21 2012-01-31 Address 4922 RTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150612000702 2015-06-12 CERTIFICATE OF CHANGE 2015-06-12
150609002040 2015-06-09 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
150603000214 2015-06-03 CERTIFICATE OF CHANGE 2015-06-03
140122006246 2014-01-22 BIENNIAL STATEMENT 2014-01-01
120131002350 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100126000372 2010-01-26 CERTIFICATE OF AMENDMENT 2010-01-26
100121000732 2010-01-21 CERTIFICATE OF INCORPORATION 2010-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941428304 2021-01-21 0202 PPS 2677 Route 17M, Goshen, NY, 10924-6781
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27059.9
Loan Approval Amount (current) 27059.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-6781
Project Congressional District NY-18
Number of Employees 3
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27257.59
Forgiveness Paid Date 2021-10-20
4748127200 2020-04-27 0202 PPP 2677 Route 17M, Goshen, NY, 10924
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27059.9
Loan Approval Amount (current) 27059.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27400.4
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2909881 Intrastate Non-Hazmat 2016-07-16 - - 1 6 Private(Property)
Legal Name BMG POWERSPORTS INC
DBA Name -
Physical Address 2677 ROUTE 17M , GOSHEN, NY, 10924, US
Mailing Address 2677 ROUTE 17M , GOSHEN, NY, 10924, US
Phone (845) 294-2453
Fax (845) 294-2456
E-mail BMGPOWERSPORTS@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State