Search icon

MOTOR PARKWAY ENTERPRISES, INC.

Company Details

Name: MOTOR PARKWAY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (38 years ago)
Entity Number: 1124885
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: C/O MKTG INC, 701 W MONTAUK HWY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MKTG INC, 701 W MONTAUK HWY, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
STEVE KESHTGAR Chief Executive Officer C/O MKTG INC, 701 W MONTAUK HWY, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
471017 Retail grocery store No data No data No data 260 MOTOR PKWY, BRENTWOOD, NY, 11717 No data
470630 Plant Dealers No data No data No data 260 MOTOR PARKWAY, BRENTWOOD, NY, 11717 Gas Station
0081-21-106915 Alcohol sale 2021-09-30 2021-09-30 2024-09-30 260 MOTOR PKWY, BRENTWOOD, New York, 11717 Grocery Store

History

Start date End date Type Value
1999-01-08 1999-05-21 Name VISION UNITED CORP.
1993-04-15 2005-06-23 Address 1254 OAK AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-04-15 2005-06-23 Address 2665 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-04-15 2005-06-23 Address 2665 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1986-11-06 1999-01-08 Name KESHTGAR UNITED CORPORATION
1986-11-06 1993-04-15 Address 540 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210006598 2014-12-10 BIENNIAL STATEMENT 2014-11-01
121126002442 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101110002695 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081110002506 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061030002585 2006-10-30 BIENNIAL STATEMENT 2006-11-01
050623002644 2005-06-23 BIENNIAL STATEMENT 2004-11-01
990521000377 1999-05-21 CERTIFICATE OF AMENDMENT 1999-05-21
990108000277 1999-01-08 CERTIFICATE OF AMENDMENT 1999-01-08
931216002253 1993-12-16 BIENNIAL STATEMENT 1993-11-01
930415002396 1993-04-15 BIENNIAL STATEMENT 1992-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 7-ELEVEN STORE 39223A 260 MOTOR PKWY, BRENTWOOD, Suffolk, NY, 11717 A Food Inspection Department of Agriculture and Markets No data
2023-03-31 7-ELEVEN STORE 39223A 260 MOTOR PKWY, BRENTWOOD, Suffolk, NY, 11717 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6306707101 2020-04-14 0235 PPP 260 Motor Parkway, BRENTWOOD, NY, 11717
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85687
Loan Approval Amount (current) 85688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86494.9
Forgiveness Paid Date 2021-03-29
4513658404 2021-02-06 0235 PPS 260 Motor Pkwy, Brentwood, NY, 11717-1215
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92640
Loan Approval Amount (current) 92640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-1215
Project Congressional District NY-02
Number of Employees 11
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93363.11
Forgiveness Paid Date 2021-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State