Search icon

MOTTCO CONTRACTING CORP.

Company Details

Name: MOTTCO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1990 (35 years ago)
Entity Number: 1469736
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 225 PLITT AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MOTT Chief Executive Officer 225 PLITT AVENUE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MOTTCO CONTRACTING CORP. DOS Process Agent 225 PLITT AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-08-31 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-21 2020-08-03 Address 225 PLITT AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-08-01 2012-08-21 Address 225 PLITT AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-08-01 2012-08-21 Address 225 PLITT AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-08-01 2012-08-21 Address 225 PLITT AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-04-01 2006-08-01 Address 27 HART STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803060224 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006174 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006195 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140821006207 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120821002353 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100818002877 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804002067 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002613 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040908002851 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020726002650 2002-07-26 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-03-17 No data WOODLAWN AVENUE, FROM STREET DEAD END TO STREET FAYETTE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2007-12-07 No data WINFIELD AVENUE, FROM STREET DEAD END TO STREET PARKINSON AVENUE No data Street Construction Inspections: Active Department of Transportation MOTTCO CONTRACTING CORP.
2007-11-23 No data WINFIELD AVENUE, FROM STREET DEAD END TO STREET PARKINSON AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5882497310 2020-04-30 0235 PPP 225 PLITT AVE, FARMINGDALE, NY, 11735-5127
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91044
Loan Approval Amount (current) 91044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-5127
Project Congressional District NY-03
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91642.65
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1409189 Intrastate Non-Hazmat 2023-05-23 4000 2023 1 2 Private(Property)
Legal Name MOTTCO CONTRACTING CORP
DBA Name -
Physical Address 225 PLITT AVENUE, FARMINGDALE, NY, 11735, US
Mailing Address 225 PLITT AVENUE, FARMINGDALE, NY, 11735, US
Phone (718) 699-1475
Fax -
E-mail MOTTCO@OPTIMUM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State