Search icon

JM MOTORSPORT PRODUCTIONS, INC.

Company Details

Name: JM MOTORSPORT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2015 (9 years ago)
Entity Number: 4849967
ZIP code: 14085
County: Erie
Place of Formation: New York
Address: 1927 HANLEY DR., LAKE VIEW, NY, United States, 14085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JQBUDTDKHZ77 2022-06-23 1927 HANLEY DR, LAKE VIEW, NY, 14085, 9704, USA 1927 HANLEY DR, LAKE VIEW, NY, 14085, 9704, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-03-25
Entity Start Date 2015-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WALTER MILLIGAN
Role PRESIDENT
Address 1927 HANLEY DR., LAKE VIEW, NY, 14085, USA
Government Business
Title PRIMARY POC
Name WALTER MILLIGAN
Role PRESIDENT
Address 1927 HANLEY DR., LAKE VIEW, NY, 14085, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
W JAY MILLIGAN Chief Executive Officer 1927 HANLEY DR, LAKE VIEW, NY, United States, 14085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1927 HANLEY DR., LAKE VIEW, NY, United States, 14085

History

Start date End date Type Value
2015-11-16 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191211060103 2019-12-11 BIENNIAL STATEMENT 2019-11-01
151116010015 2015-11-16 CERTIFICATE OF INCORPORATION 2015-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9333378300 2021-01-30 0296 PPS 4751 Southwestern Blvd, Hamburg, NY, 14075-1926
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45649
Loan Approval Amount (current) 45649
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 Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-1926
Project Congressional District NY-23
Number of Employees 7
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 45970.42
Forgiveness Paid Date 2021-12-08
5008847105 2020-04-13 0296 PPP 4751 Southwestern Blvd, HAMBURG, NY, 14075-1926
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) 41000
Loan Approval Amount (current) 41000
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 HAMBURG, ERIE, NY, 14075-1926
Project Congressional District NY-23
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 41270.93
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State