Search icon

MOTTO PICTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTTO PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759261
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 123 SEVENTH AVENUE, 123, BROOKLYN, NY, United States, 11215
Principal Address: 123 SEVENTH AVENUE, 139, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MOTTO PICTURES DOS Process Agent 123 SEVENTH AVENUE, 123, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JULIE GOLDMAN Chief Executive Officer 123 SEVENTH AVENUE, 139, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2009-01-06 2011-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110214002834 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090106000206 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
131295.00
Total Face Value Of Loan:
131295.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131295
Current Approval Amount:
131295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132438.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State