Search icon

MOTOTAINMENT LLC

Company Details

Name: MOTOTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937983
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 155 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-989-1414

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 155 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1416978-DCA Inactive Business 2012-01-06 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
180723006047 2018-07-23 BIENNIAL STATEMENT 2018-04-01
140613002203 2014-06-13 BIENNIAL STATEMENT 2014-04-01
101122000836 2010-11-22 CERTIFICATE OF PUBLICATION 2010-11-22
100416000714 2010-04-16 ARTICLES OF ORGANIZATION 2010-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3070779 RENEWAL INVOICED 2019-08-07 340 Secondhand Dealer General License Renewal Fee
2645647 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2551715 LL VIO CREDITED 2017-02-13 250 LL - License Violation
2134545 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
1226664 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
192812 CNV_LF INVOICED 2012-01-26 100 LF - Late Fee
1140361 CNV_TFEE INVOICED 2012-01-06 8.470000267028809 WT and WH - Transaction Fee
1140360 FINGERPRINT INVOICED 2012-01-06 75 Fingerprint Fee
1140362 LICENSE INVOICED 2012-01-06 340 Secondhand Dealer General License Fee
192813 PL VIO INVOICED 2012-01-06 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-01 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
203405.00
Total Face Value Of Loan:
203405.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203405
Current Approval Amount:
203405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206857.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State