Search icon

MOTION IN TIME, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MOTION IN TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (22 years ago)
Entity Number: 2998638
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 56 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-302-1678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EFRAIM SHAMAYEV Chief Executive Officer 56 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
undefined604392704
State:
WASHINGTON
WASHINGTON profile:

Licenses

Number Status Type Date End date
2067180-DCA Active Business 2018-03-02 2025-07-31
1421157-DCA Inactive Business 2012-03-07 2017-07-31
1159829-DCA Inactive Business 2004-02-05 2009-07-31

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 56 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-22 2024-04-18 Address 56 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-01-12 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-12 2024-04-18 Address 56 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000752 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210222060338 2021-02-22 BIENNIAL STATEMENT 2020-01-01
111116000238 2011-11-16 ANNULMENT OF DISSOLUTION 2011-11-16
DP-1790964 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040112000754 2004-01-12 CERTIFICATE OF INCORPORATION 2004-01-12

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-12 2015-11-24 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645259 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3336562 RENEWAL INVOICED 2021-06-08 340 Secondhand Dealer General License Renewal Fee
3160597 LICENSEDOC15 INVOICED 2020-02-20 15 License Document Replacement
3039558 RENEWAL INVOICED 2019-05-24 340 Secondhand Dealer General License Renewal Fee
2747128 PROCESSING INVOICED 2018-02-22 50 License Processing Fee
2747104 DCA-SUS CREDITED 2018-02-22 290 Suspense Account
2739313 FINGERPRINT CREDITED 2018-02-05 75 Fingerprint Fee
2738193 LICENSE INVOICED 2018-02-01 255 Secondhand Dealer General License Fee
2733841 FINGERPRINT INVOICED 2018-01-25 75 Fingerprint Fee
2733842 LICENSE CREDITED 2018-01-25 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
201100.00
Total Face Value Of Loan:
201100.00
Date:
2016-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$201,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,940.2
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $201,100
Refinance EIDL: $0

Court Cases

Court Case Summary

Filing Date:
2012-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CARTIER INTERNATIONAL A,
Party Role:
Plaintiff
Party Name:
MOTION IN TIME, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
KALIMANTANO GMBH,
Party Role:
Plaintiff
Party Name:
MOTION IN TIME, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State