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 (31 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)
1993-10-22 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-22 2009-12-28 Address 60 SOUTH COLE COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

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
931022000108 1993-10-22 CERTIFICATE OF INCORPORATION 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309592673 0216000 2006-03-22 LOT 16 WEINER DRIVE, MONSEY, NY, 10952
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-22
Emphasis S: SMALL BUSINESSES, L: FALL, S: AMPUTATIONS
Case Closed 2006-08-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-04-28
Abatement Due Date 2006-05-03
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-04-28
Abatement Due Date 2006-05-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-04-28
Abatement Due Date 2006-05-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-04-28
Abatement Due Date 2006-05-03
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2006-04-28
Abatement Due Date 2006-05-03
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4436467209 2020-04-27 0202 PPP 1 Marcus Drive, Monsey, NY, 10952
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60190
Loan Approval Amount (current) 60190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60575.88
Forgiveness Paid Date 2020-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State