Search icon

RAD POWERSPORTS INC.

Company Details

Name: RAD POWERSPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2017 (7 years ago)
Entity Number: 5243500
ZIP code: 12846
County: Warren
Place of Formation: New York
Address: 585 LAKE AVE. #418, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CHRISTINE M. COMEAU Agent 585 LAKE AVE. #418, LAKE LUZERNE, NY, 12846

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 LAKE AVE. #418, LAKE LUZERNE, NY, United States, 12846

Chief Executive Officer

Name Role Address
CHRISTINE M. COMEAU Chief Executive Officer 585 LAKE AVE. #418, LAKE LUZERNE, NY, United States, 12846

Filings

Filing Number Date Filed Type Effective Date
200403061118 2020-04-03 BIENNIAL STATEMENT 2019-12-01
171201000142 2017-12-01 CERTIFICATE OF INCORPORATION 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31187.00
Total Face Value Of Loan:
31187.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23211.47
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31187
Current Approval Amount:
31187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31383.65

Date of last update: 24 Mar 2025

Sources: New York Secretary of State