Search icon

124-126 MOTT CORP.

Company Details

Name: 124-126 MOTT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1991 (34 years ago)
Entity Number: 1554810
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 124-126 MOTT ST, STE 4, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY CHIN Chief Executive Officer 124 MOTT ST, #4, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
124-126 MOTT CORP. DOS Process Agent 124-126 MOTT ST, STE 4, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-11-05 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2011-08-01 2013-06-07 Address 124 MOTT ST, #17, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-01 2021-06-14 Address 124-126 MOTT ST, STE 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-08-23 2011-08-01 Address 4 SOUTH EVARTS AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-06-11 2005-08-23 Address 124-126 MOTT ST, APT 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-06-11 2011-08-01 Address 4 SOUTH EVARTS AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-06-11 2011-08-01 Address 4 SOUTH EVARTS AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-02-08 1997-06-11 Address 124-126 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-02-08 1997-06-11 Address 124-126 MOTT STREET, APT 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-06-11 Address 124-126 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060416 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190610060414 2019-06-10 BIENNIAL STATEMENT 2019-06-01
181105000329 2018-11-05 CERTIFICATE OF AMENDMENT 2018-11-05
170614006038 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150601006987 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006610 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110801002488 2011-08-01 BIENNIAL STATEMENT 2011-06-01
090624002257 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070710002391 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050823002024 2005-08-23 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7342558407 2021-02-11 0202 PPS 124 Mott St Apt 4, New York, NY, 10013-4707
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29125
Loan Approval Amount (current) 29125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4707
Project Congressional District NY-10
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29329.55
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State