Search icon

MOTORINO EAST VILLAGE INC.

Company Details

Name: MOTORINO EAST VILLAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2009 (16 years ago)
Entity Number: 3823771
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 349 EAST 12TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 2247 BENSON AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DIMITRI C VLAHAKIS Chief Executive Officer 2247 BENSON AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140532 Alcohol sale 2023-02-28 2023-02-28 2025-02-28 349 E 12TH STREET- WEST STORE, NEW YORK, New York, 10003 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110623002947 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090618000390 2009-06-18 CERTIFICATE OF INCORPORATION 2009-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057687310 2020-04-28 0202 PPP 349 E 12TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148440
Loan Approval Amount (current) 148440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149818.66
Forgiveness Paid Date 2021-04-12
3877888301 2021-01-22 0202 PPS 349 E 12th St, New York, NY, 10003-7212
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243353
Loan Approval Amount (current) 243353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7212
Project Congressional District NY-10
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245373.16
Forgiveness Paid Date 2021-11-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State