Search icon

MO' MOTION INC.

Company Details

Name: MO' MOTION INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3915903
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 203 W. 109 ST. #2W, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 W. 109 ST. #2W, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-02-23 2010-04-20 Address 203 W 109 ST #2W, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100420000039 2010-04-20 CERTIFICATE OF AMENDMENT 2010-04-20
100223000568 2010-02-23 CERTIFICATE OF INCORPORATION 2010-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109897401 2020-05-15 0202 PPP 2214 Frederick Douglass Blvd 313, New York, NY, 10026
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21423.17
Forgiveness Paid Date 2023-03-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State