Name: | WILKINS MOTORSPORTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2014 (11 years ago) |
Entity Number: | 4612630 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 2244 RT 22, BREWSTER, NY, United States, 10509 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WILKINS MOTORSPORTS, LLC, CONNECTICUT | 1331872 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WILKINS MOTORSPORTS, LLC | DOS Process Agent | 2244 RT 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-26 | 2025-02-04 | Address | 2237 RT 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2014-07-25 | 2018-10-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-07-25 | 2025-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004211 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
181029001009 | 2018-10-29 | CERTIFICATE OF PUBLICATION | 2018-10-29 |
181026006113 | 2018-10-26 | BIENNIAL STATEMENT | 2018-07-01 |
140725000832 | 2014-07-25 | ARTICLES OF ORGANIZATION | 2014-07-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2467627703 | 2020-05-01 | 0202 | PPP | 2244 RT 22 1, BREWSTER, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State