Search icon

MOMOT TRAILER SALES, INC.

Company Details

Name: MOMOT TRAILER SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1987 (38 years ago)
Entity Number: 1161880
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 240 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. MOMOT Chief Executive Officer 240 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 TOM MILLER ROAD, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
44YQ0
UEI Expiration Date:
2018-09-18

Business Information

Activation Date:
2017-09-18
Initial Registration Date:
2005-09-19

Form 5500 Series

Employer Identification Number (EIN):
141691780
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 240 TOM MILLER ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2007-04-13 2024-11-12 Address 240 TOM MILLER ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2007-04-13 2024-11-12 Address 240 TOM MILLER ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-05-24 2007-04-13 Address 240 TOM MILLER RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1997-04-28 2007-04-13 Address 20 BARCOMB AVE, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112001931 2024-11-12 BIENNIAL STATEMENT 2024-11-12
110511003401 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090409002885 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070413002842 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050608002442 2005-06-08 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1109P26180
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-04-24
Description:
RETROFIT
Naics Code:
333924: INDUSTRIAL TRUCK, TRACTOR, TRAILER, AND STACKER MACHINERY MANUFACTURING
Product Or Service Code:
K023: MOD OF VEHICLES-TRAILERS-CYC

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:
281597.50
Total Face Value Of Loan:
281597.50
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:
150000.00
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:
281700.00
Total Face Value Of Loan:
281700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281700
Current Approval Amount:
281700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
283614.54
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281597.5
Current Approval Amount:
281597.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
283858.1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State