Search icon

RS MOTORSPORTS, INC.

Company Details

Name: RS MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4568720
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2866 COUNTY ROAD 10, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RS MOTORSPORTS, INC. DOS Process Agent 2866 COUNTY ROAD 10, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
ROBERTO M SILVA Chief Executive Officer 2866 COUNTY ROAD 10, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2014-04-29 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-29 2024-08-13 Address 2866 COUNTY ROAD 10, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002180 2024-08-13 BIENNIAL STATEMENT 2024-08-13
140429010001 2014-04-29 CERTIFICATE OF INCORPORATION 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308237106 2020-04-14 0219 PPP 2866 COUNTY ROAD 10, CANANDAIGUA, NY, 14424
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30906
Loan Approval Amount (current) 30906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31318.94
Forgiveness Paid Date 2021-08-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State