Search icon

MOTOR COMPONENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOTOR COMPONENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347920
ZIP code: 10005
County: Chemung
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MOTOR COMPONENTS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number:
1YHR9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-04-20
SAM Expiration:
2022-04-19

Contact Information

POC:
CINDY DUET

Form 5500 Series

Employer Identification Number (EIN):
161562815
Plan Year:
2024
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-04 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203001662 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201004621 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060691 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060783 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-28666 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
0011
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
85481.00
Base And Exercised Options Value:
85481.00
Base And All Options Value:
85481.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-30
Description:
4515380601!PUMP,FUEL,ELECTRICA
Naics Code:
336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2910: ENGINE FUEL SYS COMPONENTS NONAIR
Procurement Instrument Identifier:
0010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
58492.00
Base And Exercised Options Value:
58492.00
Base And All Options Value:
58492.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-13
Description:
4514306778!PUMP,FUEL,ELECTRICA
Naics Code:
336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2910: ENGINE FUEL SYS COMPONENTS NONAIR
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
93814.00
Base And Exercised Options Value:
93814.00
Base And All Options Value:
93814.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-12-18
Description:
4512856784!PUMP,FUEL,ELECTRICA
Naics Code:
336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2910: ENGINE FUEL SYS COMPONENTS NONAIR

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
935863.00
Total Face Value Of Loan:
935863.00
Date:
2020-04-13
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:
1025700.00
Total Face Value Of Loan:
1025700.00

Trademarks Section

Serial Number:
85856701
Mark:
POSI-FLO
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2013-02-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
POSI-FLO

Goods And Services

For:
Water pumps for automobiles and other motorized vehicles
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
76687411
Mark:
FUEL-IT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-03-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FUEL-IT

Goods And Services

For:
Electronic portable pumps for pumping liquid
First Use:
2007-05-07
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76669442
Mark:
FACET FUEL-IT
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2006-11-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FACET FUEL-IT

Goods And Services

For:
Electronic portable pumps for pumping liquid
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
76669443
Mark:
FACET FUELER
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2006-11-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FACET FUELER

Goods And Services

For:
Electronic portable pumps for pumping liquid
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
76638435
Mark:
HANDI-PUMP
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-05-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HANDI-PUMP

Goods And Services

For:
Portable pumps for pumping liquid
International Classes:
007 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-26
Type:
Planned
Address:
2243 CORNING ROAD, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$935,863
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$935,863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$942,914.02
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $935,861
Utilities: $1
Jobs Reported:
89
Initial Approval Amount:
$1,025,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,025,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,038,767.14
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,025,700

Court Cases

Court Case Summary

Filing Date:
2017-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WRIGHT
Party Role:
Plaintiff
Party Name:
MOTOR COMPONENTS, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MOTOR COMPONENTS, LLC
Party Role:
Plaintiff
Party Name:
DEVON ENERGY CORPORATIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MOTOR COMPONENTS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State