Search icon

MID-STATE RACEWAY, INC.

Company Details

Name: MID-STATE RACEWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1950 (74 years ago)
Entity Number: 66033
ZIP code: 13812
County: Oneida
Place of Formation: New York
Address: PO BOX 539, NICHOLS, NY, United States, 13812
Principal Address: 4229 STUHLMAN ROAD, VERNON, NY, United States, 13476

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID-STATE RACEWAY, INC. DOS Process Agent PO BOX 539, NICHOLS, NY, United States, 13812

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY GURAL Chief Executive Officer 2384 WEST RIVER ROAD, PO BOX 509, NICHOLS, NY, United States, 13812

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000065914
Phone:
3158292201

Latest Filings

Form type:
15-12G/A
File number:
000-01607
Filing date:
2006-05-10
File:
Form type:
15-12G
File number:
000-01607
Filing date:
2006-05-05
File:
Form type:
SC 13D/A
File number:
005-36482
Filing date:
2004-08-17
File:
Form type:
4
Filing date:
2004-08-17
File:
Form type:
4
Filing date:
2004-08-17
File:

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 2384 WEST RIVER ROAD, PO BOX 509, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2021-12-07 2023-02-10 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2021-09-15 2021-12-07 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2020-12-10 2024-12-20 Address PO BOX 539, NICHOLS, NY, 13812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003236 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221222001334 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201210060109 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181205006066 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206007610 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-27
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:
1570500.00
Total Face Value Of Loan:
1570500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020277.78
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1570500
Current Approval Amount:
1570500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1585768.75

Date of last update: 19 Mar 2025

Sources: New York Secretary of State