Search icon

MOTORGRRL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOTORGRRL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3074933
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 42 DOBBIN ST., BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-384-0811

DOS Process Agent

Name Role Address
MOTORGRRL, LLC DOS Process Agent 42 DOBBIN ST., BROOKLYN, NY, United States, 11222

Agent

Name Role Address
VALERIE FIGARELLA Agent 117 METROPOLITAN AVE, BROOKLYN, NY, 11211

Licenses

Number Status Type Date End date
1360700-DCA Inactive Business 2010-06-29 2011-07-31

History

Start date End date Type Value
2014-07-22 2016-07-06 Address 117 METROPOLITAN AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2005-12-21 2014-07-22 Address 117 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-01-28 2005-12-21 Address 630 EAST 9TH STREET #BFW, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2005-01-28 2005-12-21 Address 630 EAST 9TH STREET #BFW, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2004-07-07 2005-01-28 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200708060827 2020-07-08 BIENNIAL STATEMENT 2020-07-01
160706006454 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140722006129 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120817002406 2012-08-17 BIENNIAL STATEMENT 2012-07-01
080707002389 2008-07-07 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1015534 LICENSE INVOICED 2010-06-29 255 Secondhand Dealer General License Fee
1015535 FINGERPRINT INVOICED 2010-06-28 75 Fingerprint Fee
113864 PL VIO INVOICED 2009-07-22 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
12585.00
Total Face Value Of Loan:
12585.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12585
Current Approval Amount:
12585
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12773.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State