Search icon

SEYMOUR'S MOTORIZED SPORTS, INC.

Company Details

Name: SEYMOUR'S MOTORIZED SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1978 (47 years ago)
Entity Number: 480971
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 1350 NEW LOUDON RD, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T SEYMOUR Chief Executive Officer 1350 NEW LOUDON RD, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 NEW LOUDON RD, COHOES, NY, United States, 12047

History

Start date End date Type Value
1995-04-24 2000-04-26 Address 951 NEW LOUDON RD, LATHAM, NY, 12110, 2187, USA (Type of address: Chief Executive Officer)
1995-04-24 2000-04-26 Address 951 NEW LOUDON RD, LATHAM, NY, 12110, 2187, USA (Type of address: Principal Executive Office)
1995-04-24 2000-04-26 Address 951 NEW LOUDON RD, LATHAM, NY, 12110, 2187, USA (Type of address: Service of Process)
1992-10-29 1995-04-24 Address SEYMOUR'S MOTORIZED SPORTS INC, 951 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1992-10-29 1995-04-24 Address 951 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1978-04-03 1995-04-24 Address 951 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002175 2014-07-09 BIENNIAL STATEMENT 2014-04-01
20130507088 2013-05-07 ASSUMED NAME CORP DISCONTINUANCE 2013-05-07
20130419028 2013-04-19 ASSUMED NAME CORP INITIAL FILING 2013-04-19
120601002964 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100427002542 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080416002845 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060407002905 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040409002866 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020321002538 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000426002588 2000-04-26 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3515917108 2020-04-11 0248 PPP 1350 Loudon Road, COHOES, NY, 12047-5102
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-5102
Project Congressional District NY-20
Number of Employees 12
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151717.81
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State