Search icon

OTTO MOTOR WORKS INC.

Company Details

Name: OTTO MOTOR WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063827
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1832 Utica Ave, BROOKLYN, NY, United States, 11234
Principal Address: 1832 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-554-8460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHI YIU LEUNG DOS Process Agent 1832 Utica Ave, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
CHI YIU LEUNG Chief Executive Officer 1832 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1396136-DCA Active Business 2011-06-10 2025-07-31

History

Start date End date Type Value
2011-03-07 2013-04-08 Address 1832 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404003050 2022-04-04 BIENNIAL STATEMENT 2021-03-01
130408002239 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110307000380 2011-03-07 CERTIFICATE OF INCORPORATION 2011-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-28 No data 1832 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 1832 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 1832 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 1832 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643770 RENEWAL INVOICED 2023-05-09 340 Secondhand Dealer General License Renewal Fee
3336209 RENEWAL INVOICED 2021-06-07 340 Secondhand Dealer General License Renewal Fee
3033737 RENEWAL INVOICED 2019-05-09 340 Secondhand Dealer General License Renewal Fee
2629562 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2097501 RENEWAL INVOICED 2015-06-05 340 Secondhand Dealer General License Renewal Fee
1223204 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1074163 LICENSE INVOICED 2011-06-13 425 Secondhand Dealer General License Fee
1074164 FINGERPRINT INVOICED 2011-06-10 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2117717706 2020-05-01 0202 PPP 1832 UTICA AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 441228
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14833.66
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State