Search icon

SMART CAR MOTORS, INC.

Company Details

Name: SMART CAR MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1983 (42 years ago)
Entity Number: 835266
ZIP code: 12065
County: Albany
Place of Formation: New York
Principal Address: 65 WATERVIEW DR, SARATOGA SRINGS, NY, United States, 12866
Address: 9 MORRIS LANE, BLDG 7 STE K, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KENDSERSKY Chief Executive Officer PO BOX 662, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
GEORGE KENDSERSKY DOS Process Agent 9 MORRIS LANE, BLDG 7 STE K, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141657225
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-24 2021-04-13 Address 2 PINE STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
2001-07-06 2020-11-24 Address 2 PINE STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
2001-05-04 2021-04-13 Address 2 PINE ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2001-05-04 2001-07-06 Address 2 PINE ST, COHOES, NY, 12047, USA (Type of address: Service of Process)
1997-04-16 2001-05-04 Address PO BOX 87, 2 PINE ST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210413060292 2021-04-13 BIENNIAL STATEMENT 2021-04-01
201124060113 2020-11-24 BIENNIAL STATEMENT 2019-04-01
110420002474 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090406002695 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070529002695 2007-05-29 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
55600.00
Total Face Value Of Loan:
55600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55600
Current Approval Amount:
55600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56315.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State