Search icon

E & L MOTORS CORP.

Company Details

Name: E & L MOTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1988 (37 years ago)
Entity Number: 1294363
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1062 UTICA AVE, BROOKLYN, NY, United States, 11203
Principal Address: 1062 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-342-7883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD V SINISGALLI Chief Executive Officer 1062 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1062 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
0832845-DCA Active Business 2012-04-04 2024-04-30

History

Start date End date Type Value
2025-04-03 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220913003063 2022-09-13 BIENNIAL STATEMENT 2022-09-01
140922006264 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120921002194 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100908002718 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080827002771 2008-08-27 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627111 LL VIO INVOICED 2023-04-07 1250 LL - License Violation
3614848 LL VIO CREDITED 2023-03-13 1425 LL - License Violation
3444764 TTCINSPECT INVOICED 2022-05-05 300 Tow Truck Company Vehicle Inspection
3444765 RENEWAL INVOICED 2022-05-05 3600 Tow Truck Company License Renewal Fee
3182050 RENEWAL INVOICED 2020-06-11 3600 Tow Truck Company License Renewal Fee
3182049 TTCINSPECT INVOICED 2020-06-11 300 Tow Truck Company Vehicle Inspection
2970350 TTCINSPECT INVOICED 2019-01-29 50 Tow Truck Company Vehicle Inspection
2970349 LICENSE CREDITED 2019-01-29 450 Tow Truck Company License Fee
2775210 RENEWAL INVOICED 2018-04-12 3600 Tow Truck Company License Renewal Fee
2775209 TTCINSPECT INVOICED 2018-04-12 300 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-08 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2023-03-08 Pleaded REQUIRED RATE SIGN WAS NOT POSTED or INFORMATION SIGN FAILED TO CONTAIN THE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-05-03
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:
36172.00
Total Face Value Of Loan:
36172.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24208.44

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 342-0335
Add Date:
1997-06-03
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
8
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State