Search icon

SEVEN-X MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVEN-X MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1979 (47 years ago)
Entity Number: 532408
ZIP code: 12762
County: Sullivan
Place of Formation: New York
Address: 954 State Route 17b, PO BOX 247, MONGAUP VALLEY, NY, United States, 12762
Principal Address: 954 ST RTE 17B, MONGAUP VALLEY, NY, United States, 12762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERCOLE ALLEVA Chief Executive Officer RTE 17B, PO BOX 247, MONGAUP VALLEY, NY, United States, 12762

DOS Process Agent

Name Role Address
SEVEN X MOTORS INC DOS Process Agent 954 State Route 17b, PO BOX 247, MONGAUP VALLEY, NY, United States, 12762

History

Start date End date Type Value
2025-01-02 2025-01-02 Address RTE 17B, PO BOX 247, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)
2005-02-04 2025-01-02 Address RTE 17B, PO BOX 247, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)
2005-02-04 2025-01-02 Address RTE 17B, PO BOX 247, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process)
2003-01-28 2005-02-04 Address PO BOX 247, MANGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)
2003-01-28 2006-12-28 Address PO BOX 247, 954 RTE 17B, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102002264 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000925 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220629001912 2022-06-29 BIENNIAL STATEMENT 2021-01-01
130812002163 2013-08-12 BIENNIAL STATEMENT 2013-01-01
110127003010 2011-01-27 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
37930.00
Total Face Value Of Loan:
37930.00
Date:
2009-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
0.00
Date:
2009-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$37,930
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,517.14
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $37,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State