Search icon

MOTT CORNER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTT CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046162
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 58 KENMARE ST., NEW YORK, NY, United States, 10012
Principal Address: SHAHID ULLAH, 58 KENMARE ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-431-1192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 KENMARE ST., NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
SHAHID ULLAH Chief Executive Officer 58 KENMARE ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0138-22-102389 No data Alcohol sale 2022-01-27 2022-01-27 2025-02-28 58 KENMARE STREET, NEW YORK, New York, 10012 Food & Beverage Business
2072838-1-DCA Active Business 2018-06-07 No data 2023-11-30 No data No data
1194955-DCA Active Business 2006-05-02 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-09-20 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-09 2008-04-08 Address 58 KENMARE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-05-09 2010-04-21 Address SHAHID VLLAH, 58 KENMARE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-04-28 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140605002353 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120606002012 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100421003379 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080408002821 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060509003018 2006-05-09 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603031 TO VIO INVOICED 2023-02-24 300 'TO - Tobacco Other
3602649 WM VIO INVOICED 2023-02-23 25 WM - W&M Violation
3602363 TP VIO INVOICED 2023-02-23 300 TP - Tobacco Fine Violation
3602364 OL VIO INVOICED 2023-02-23 2000 OL - Other Violation
3382885 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3380665 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3308169 CL VIO INVOICED 2021-03-11 1000 CL - Consumer Law Violation
3288214 CL VIO VOIDED 2021-01-27 1000 CL - Consumer Law Violation
3157845 OL VIO INVOICED 2020-02-12 370 OL - Other Violation
3140921 OL VIO CREDITED 2020-01-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-01 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-08-01 Hearing Decision SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-11-08 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2023-11-08 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data No data No data
2023-08-21 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2023-08-21 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2023-02-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2023-02-17 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 1 No data No data
2023-02-17 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2023-02-17 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
10970.00
Total Face Value Of Loan:
10970.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90800.00
Total Face Value Of Loan:
90800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
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:
10967.00
Total Face Value Of Loan:
10967.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$10,967
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,066.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,967
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$10,970
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,084.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,968
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State