Search icon

MOTI ELECTRIC, INC.

Company Details

Name: MOTI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1993 (32 years ago)
Entity Number: 1766334
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 1 MARCUS DRIVE, MONSEY, NY, United States, 10952
Principal Address: 60 SOUTH COLE CT, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MARCUS DRIVE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MORDCHAI ELKOBI Chief Executive Officer 1 MARCUS DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 60 SOUTH COLE CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 1 MARCUS DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2009-12-28 2023-10-12 Address 1 MARCUS DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1995-12-12 2023-10-12 Address 60 SOUTH COLE CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-10-22 2023-10-12 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231012000079 2023-10-12 BIENNIAL STATEMENT 2023-10-01
091228000598 2009-12-28 CERTIFICATE OF CHANGE 2009-12-28
010927002309 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991026002687 1999-10-26 BIENNIAL STATEMENT 1999-10-01
951212002261 1995-12-12 BIENNIAL STATEMENT 1995-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
60190.00
Total Face Value Of Loan:
60190.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-22
Type:
Prog Related
Address:
LOT 16 WEINER DRIVE, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60190
Current Approval Amount:
60190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60575.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State