Search icon

B. MOTKIN LTD.

Company Details

Name: B. MOTKIN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1989 (36 years ago)
Entity Number: 1377368
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1154 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703
Principal Address: 107 REEF CT, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY MOTKIN Chief Executive Officer 1741 DEER PARK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1154 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 1741 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 1154 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2005-10-03 2024-10-25 Address 1154 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-03-22 2005-10-03 Address 1154 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-03-22 2005-10-03 Address 1154 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1989-08-16 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-16 2024-10-25 Address 1154 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025002054 2024-10-25 BIENNIAL STATEMENT 2024-10-25
110902002400 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090819002506 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070907002136 2007-09-07 BIENNIAL STATEMENT 2007-08-01
051003002617 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030820002321 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010817002251 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990909002429 1999-09-09 BIENNIAL STATEMENT 1999-08-01
990304002558 1999-03-04 BIENNIAL STATEMENT 1997-08-01
000055001477 1993-10-26 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4859258704 2021-04-01 0235 PPP 1154 Deer Park Ave, North Babylon, NY, 11703-3102
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-3102
Project Congressional District NY-02
Number of Employees 2
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8535.1
Forgiveness Paid Date 2022-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State