Search icon

HABBERSTAD MOTORSPORT, INC.

Company Details

Name: HABBERSTAD MOTORSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1979 (45 years ago)
Entity Number: 591897
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 945 E Jericho Tpke, Huntington Station, NY, United States, 11746
Principal Address: 945 E. JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK HABBERSTAD Chief Executive Officer 35 HARBOR CIRCLE, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 945 E Jericho Tpke, Huntington Station, NY, United States, 11746

History

Start date End date Type Value
2023-06-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-05-08 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1997-11-20 2005-12-28 Address 2 MILEMORE DR, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
1996-12-31 1997-11-07 Name HABBERSTAD BMW INC.
1992-12-23 1996-12-31 Address 945 E. JERICHO TNPK, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)
1992-12-23 1997-11-20 Address 15 LANDING MEADOW DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1985-03-01 1996-12-31 Name HABBERSTAD NISSAN-BMW INC.
1982-01-29 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1981-02-23 1985-03-01 Name HABBERSTAD DATSUN - BMW INC.
1981-02-23 1992-12-23 Address 945 EAST JERICHO TPKE, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220128000855 2022-01-28 BIENNIAL STATEMENT 2022-01-28
171114006377 2017-11-14 BIENNIAL STATEMENT 2017-11-01
160309006232 2016-03-09 BIENNIAL STATEMENT 2015-11-01
131129006115 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111214002117 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091127002122 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071206003040 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051228002123 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031029002424 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011105002254 2001-11-05 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8594467006 2020-04-08 0235 PPP 945 East Jericho Tpke, HUNTINGTON STATION, NY, 11746-7506
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2841132
Loan Approval Amount (current) 2841132
Undisbursed Amount 0
Franchise Name BMW of North America, LLC - Center Agreement
Lender Location ID 124203
Servicing Lender Name BMW Bank of North America, Inc.
Servicing Lender Address 2885 E Cottonwood Pkwy Ste 200, Salt Lake City, UT, 84121
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-7506
Project Congressional District NY-01
Number of Employees 215
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124203
Originating Lender Name BMW Bank of North America, Inc.
Originating Lender Address Salt Lake City, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2874602.87
Forgiveness Paid Date 2021-06-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State