Search icon

THE MOTOR NETWORK, LTD.

Headquarter

Company Details

Name: THE MOTOR NETWORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1971 (54 years ago)
Entity Number: 316023
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 2999 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Address: 2999 Long Beach Road, 11TH FLOOR, Oceanside, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN GOLDSMITH Chief Executive Officer 2999 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
SCHICKLER KAYE LLP DOS Process Agent 2999 Long Beach Road, 11TH FLOOR, Oceanside, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
0647692
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 2999 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2017-11-21 2024-05-16 Address 1 ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2013-10-28 2017-11-21 Address 75 ROCKEFELLER PLAZA, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-10-13 2024-05-16 Address 2999 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2009-10-13 2013-10-28 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001830 2024-05-16 BIENNIAL STATEMENT 2024-05-16
221105000241 2022-11-05 BIENNIAL STATEMENT 2021-10-01
191023060298 2019-10-23 BIENNIAL STATEMENT 2019-10-01
171121006256 2017-11-21 BIENNIAL STATEMENT 2017-10-01
151005006631 2015-10-05 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
131200.00
Total Face Value Of Loan:
131200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131200
Current Approval Amount:
131200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132577.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State