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

Links between entities

Type Company Name Company Number State
Headquarter of THE MOTOR NETWORK, LTD., CONNECTICUT 0647692 CONNECTICUT

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

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 2013-10-28 Address 1700 BROADWAY, 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)
1995-05-19 2009-10-13 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-05-11 2009-10-13 Address 1250 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1994-05-11 1995-05-19 Address 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1994-05-11 2009-10-13 Address 1250 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1971-10-13 1994-05-11 Address 40 HORTON AVE, LYNBROOK, NY, 11563, 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
131028006348 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111013002960 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091013002116 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071026002795 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051201002937 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325437100 2020-04-10 0235 PPP 2999 Long Beach Road, OCEANSIDE, NY, 11572
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131200
Loan Approval Amount (current) 131200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 12
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132577.6
Forgiveness Paid Date 2021-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State