Search icon

NORTH STREET POWER SPORTS CORP.

Company Details

Name: NORTH STREET POWER SPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2014 (11 years ago)
Entity Number: 4605141
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH STREET POWER SPORTS 401(K) PROFIT SHARING PLAN 2023 471327386 2024-10-07 NORTH STREET POWER SPORTS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 448190
Sponsor’s telephone number 5853295704
Plan sponsor’s address 83 EAST CHURCH STREET, SUITE 305, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DAVID CHAUNCEY
Valid signature Filed with authorized/valid electronic signature
NORTH STREET POWER SPORTS 401(K) PROFIT SHARING PLAN 2021 471327386 2022-06-07 NORTH STREET POWER SPORTS CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 448190
Sponsor’s telephone number 5853295704
Plan sponsor’s address 83 EAST CHURCH STREET, SUITE 305, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing DAVID CHAUNCEY
NORTH STREET POWER SPORTS 401(K) PROFIT SHARING PLAN 2020 471327386 2021-07-13 NORTH STREET POWER SPORTS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 448190
Sponsor’s telephone number 5853295704
Plan sponsor’s address 83 EAST CHURCH STREET, SUITE 305, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing DAVID CHAUNCEY
NORTH STREET POWER SPORTS 401(K) PROFIT SHARING PLAN 2019 471327386 2020-07-17 NORTH STREET POWER SPORTS CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 448190
Sponsor’s telephone number 5853295704
Plan sponsor’s address 83 EAST CHURCH STREET, SUITE 305, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing DAVID CHAUNCEY
NORTH STREET POWER SPORTS CORP 401 K PROFIT SHARING PLAN TRUST 2018 471327386 2019-04-12 NORTH STREET POWER SPORTS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 451110
Sponsor’s telephone number 5853295704
Plan sponsor’s address 33 BRIMFIELD CIR., FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
DAVID CHAUNCEY Chief Executive Officer 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
NORTH STREET POWER SPORTS CORP. DOS Process Agent 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-03-18 Address 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-03-18 Address 83 E. CHURCH ST., SUITE 305, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2017-11-16 2020-07-31 Address 33 BRIMFIELD CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2014-07-11 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-11 2020-07-31 Address 33 BRIMFIELD CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000499 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200731060010 2020-07-31 BIENNIAL STATEMENT 2020-07-01
180703006749 2018-07-03 BIENNIAL STATEMENT 2018-07-01
171116006039 2017-11-16 BIENNIAL STATEMENT 2016-07-01
140711000469 2014-07-11 CERTIFICATE OF INCORPORATION 2014-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7765757000 2020-04-08 0219 PPP 83 E. Church St, Suite 305, FAIRPORT, NY, 14450-1529
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1529
Project Congressional District NY-25
Number of Employees 11
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24693.96
Forgiveness Paid Date 2021-02-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State