Search icon

MOTHER LOVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTHER LOVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2274892
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1681 49TH ST, # 1F, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-853-1408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENE FINKELSTEYN DOS Process Agent 1681 49TH ST, # 1F, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
GENE FINKELSTEYN Chief Executive Officer 1681 49TH ST, # 1F, BROOKLYN, NY, United States, 11204

Unique Entity ID

CAGE Code:
78FG0
UEI Expiration Date:
2015-09-18

Business Information

Activation Date:
2014-10-06
Initial Registration Date:
2014-09-18

Commercial and government entity program

CAGE number:
78FG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
GENE FINKELSTEYN

History

Start date End date Type Value
2006-06-20 2010-07-28 Address 1681 49TH ST, STE 1F, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2006-06-20 2010-07-28 Address 1681 49TH ST, STE 1F, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-06-20 2010-07-28 Address 1681 49TH ST, 1F, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2002-06-18 2006-06-20 Address 1681 49TH ST #1F, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-06-18 2006-06-20 Address 1681 49TH ST #1F, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710006232 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120801002392 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100728002940 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080709002520 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060620002104 2006-06-20 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$85,000
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,610.14
Servicing Lender:
TruFund Financial Services Inc
Use of Proceeds:
Payroll: $85,000
Jobs Reported:
9
Initial Approval Amount:
$85,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,398.22
Servicing Lender:
TruFund Financial Services Inc
Use of Proceeds:
Payroll: $84,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State