Search icon

M&A MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M&A MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660402
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 5036 Jericho Turnpike 302, 305, Commack, NY, United States, 11725
Principal Address: 600 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHDI AFATI Chief Executive Officer 600 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5036 Jericho Turnpike 302, 305, Commack, NY, United States, 11725

History

Start date End date Type Value
2004-11-01 2012-08-16 Address 999 EAST JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1995-06-26 2012-08-16 Address 999 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-06-26 2012-08-16 Address 999 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1995-06-26 2004-11-01 Address 999 JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1992-08-20 1995-06-26 Address 999 JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228000607 2021-12-28 BIENNIAL STATEMENT 2021-12-28
171108006220 2017-11-08 BIENNIAL STATEMENT 2016-08-01
120816002567 2012-08-16 BIENNIAL STATEMENT 2012-08-01
080807002811 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060920002530 2006-09-20 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
44888.00
Total Face Value Of Loan:
44888.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
44638.00
Total Face Value Of Loan:
44638.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$44,638
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,172.42
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $44,638
Jobs Reported:
9
Initial Approval Amount:
$44,888
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,888
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,306.95
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $44,884
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State