Search icon

MOTIVA NETWORKS, CORP.

Company Details

Name: MOTIVA NETWORKS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2009 (16 years ago)
Entity Number: 3799772
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 1100 Franklin Avenue, 105, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER CONTRERAS Chief Executive Officer 1100 FRANKLIN AVENUE, 105, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
MOTIVA NETWORKS, CORP. DOS Process Agent 1100 Franklin Avenue, 105, Garden City, NY, United States, 11530

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 1100 FRANKLIN AVENUE, 105, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 40 OAKDALE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-04-08 Address 1100 FRANKLIN AVENUE, 105, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-04-08 Address 1100 Franklin Avenue, 105, Garden City, NY, 11530, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 40 OAKDALE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-05-30 Address 1400 OLD COUNTRY ROAD STE 404, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2019-12-17 2023-05-30 Address 40 OAKDALE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-06-09 2019-12-17 Address 123 RESWICK DR, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2011-06-09 2019-12-17 Address 3275 VETS HWY #B-13, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408000762 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230530003615 2023-05-30 BIENNIAL STATEMENT 2023-04-01
191217060422 2019-12-17 BIENNIAL STATEMENT 2019-04-01
110609002806 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090417000346 2009-04-17 CERTIFICATE OF INCORPORATION 2009-04-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4448305005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MOTIVA NETWORKS CORP
Recipient Name Raw MOTIVA NETWORKS CORP
Recipient DUNS 015144791
Recipient Address 3275 VETERANS MEMORIAL HWY B, RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1918.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8349467209 2020-04-28 0235 PPP 1400 Old Country Road, Westbury, NY, 11590
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80005.22
Loan Approval Amount (current) 80005.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80949.73
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State