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 (39 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
92640.00
Total Face Value Of Loan:
92640.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-09
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:
1.00
Total Face Value Of Loan:
85688.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85687
Current Approval Amount:
85688
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86494.9
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92640
Current Approval Amount:
92640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93363.11

Court Cases

Court Case Summary

Filing Date:
2005-04-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
MOTOR PARKWAY ENTERPRISES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State