Search icon

MOTION CRAFT INCORPORATED

Company Details

Name: MOTION CRAFT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1991 (34 years ago)
Entity Number: 1539293
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 580 OLEAN RD, EAST AURORA, NY, United States, 14052
Principal Address: 96 HEUSSY AVE, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J WNEK Chief Executive Officer 580 OLEAN RD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 OLEAN RD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1997-04-18 2007-04-25 Address 391 OLEAN RD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1995-05-10 1997-04-18 Address 8449 STANFIELD RD, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1995-05-10 2001-05-10 Address 391 OLEAN RD, RTE 16, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1992-10-21 1995-05-10 Address LOT 34, 9320 NORTH ST RD 2, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
1992-10-21 2001-05-10 Address 391 OLEAN RD, RT 16, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1992-10-21 1995-05-10 Address 391 OLEAN RD, RT 16, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1991-04-10 1992-10-21 Address 8449 STANFIELD ROAD, COLDEN, NY, 14033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070425003075 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050608002151 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030417002173 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010510002507 2001-05-10 BIENNIAL STATEMENT 2001-04-01
990416002418 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970418002668 1997-04-18 BIENNIAL STATEMENT 1997-04-01
950510002247 1995-05-10 BIENNIAL STATEMENT 1993-04-01
921021002285 1992-10-21 BIENNIAL STATEMENT 1992-04-01
910410000346 1991-04-10 CERTIFICATE OF INCORPORATION 1991-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113698503 2021-03-02 0296 PPS 580 Olean Rd, East Aurora, NY, 14052-9742
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-9742
Project Congressional District NY-23
Number of Employees 4
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17802.32
Forgiveness Paid Date 2021-10-08
4066867202 2020-04-27 0296 PPP 580 OLEAN RD, EAST AURORA, NY, 14052-9742
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AURORA, ERIE, NY, 14052-9742
Project Congressional District NY-23
Number of Employees 3
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17794.08
Forgiveness Paid Date 2020-11-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State