Search icon

SUZUKI NORTH SPORTS, INC.

Company Details

Name: SUZUKI NORTH SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1976 (49 years ago)
Entity Number: 401299
ZIP code: 13601
County: Lewis
Place of Formation: New York
Address: WATERTOWN POWER SPORTS, 19310 US RTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK L SPRY JR Chief Executive Officer 19310 US ROUTE 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WATERTOWN POWER SPORTS, 19310 US RTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1998-05-29 2004-09-03 Address 19310 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1998-05-29 2004-09-03 Address 19310 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1996-06-26 1998-05-29 Address 19310 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-06-26 1998-05-29 Address 19310 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1996-06-26 1998-05-29 Address 23479 WYMAN ROAD, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office)
1993-01-27 1996-06-26 Address RR 6 BOX 340, OUTER WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-01-27 1996-06-26 Address RR 6 BOX 340, OUTER WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-01-27 1996-06-26 Address RR 6 BOX 340, OUTER WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1984-10-09 1993-01-27 Address OUTER WASHINGTON ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1976-06-01 1984-10-09 Address R.D. #1, COPENHAGEN, NY, 13626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080215025 2008-02-15 ASSUMED NAME CORP INITIAL FILING 2008-02-15
040903002719 2004-09-03 BIENNIAL STATEMENT 2004-06-01
000607002170 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980529002569 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960626002611 1996-06-26 BIENNIAL STATEMENT 1996-06-01
000050002335 1993-09-30 BIENNIAL STATEMENT 1993-06-01
930127002054 1993-01-27 BIENNIAL STATEMENT 1992-06-01
B149545-2 1984-10-09 CERTIFICATE OF AMENDMENT 1984-10-09
A318788-6 1976-06-01 CERTIFICATE OF INCORPORATION 1976-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7727377101 2020-04-14 0248 PPP 19310 US Rt 11, WATERTOWN, NY, 13601
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 441228
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50624.66
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State