Search icon

MOHEGAN LAKE MOTORS, INC.

Company Details

Name: MOHEGAN LAKE MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1969 (56 years ago)
Entity Number: 272128
ZIP code: 10965
County: Westchester
Place of Formation: New York
Address: 29 Michael Roberts Court, Pearl River, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY E ROST Chief Executive Officer 29 MICHAEL ROBERTS COURT, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
MOHEGAN LAKE MOTORS, INC. DOS Process Agent 29 Michael Roberts Court, Pearl River, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
132631528
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Plan Year:
2018
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1791 E. MAIN ST, PO BOX 965, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 26 MICHAEL ROBERTS COURT, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 29 MICHAEL ROBERTS COURT, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2021-10-16 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-01 2025-02-01 Address 1791 E. MAIN ST, MOHEGAN LAKE MOTORS,INC, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040329 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230203001265 2023-02-03 BIENNIAL STATEMENT 2023-02-01
221225000056 2022-12-25 BIENNIAL STATEMENT 2021-02-01
190207060288 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007287 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
823960.00
Total Face Value Of Loan:
823960.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
823960
Current Approval Amount:
823960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
834547.32

Court Cases

Court Case Summary

Filing Date:
2016-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MOHEGAN LAKE MOTORS, INC.
Party Role:
Plaintiff
Party Name:
MAOLI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MOHEGAN LAKE MOTORS, INC.
Party Role:
Plaintiff
Party Name:
AUDI OF AMERICA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State