Search icon

MOTORINO BROADWAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTORINO BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261301
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 139 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATHIEU PALOMBINO Chief Executive Officer 139 BROADWAY, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 BROADWAY, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119378 No data Alcohol sale 2023-10-30 2023-10-30 2025-10-31 139 BROADWAY, BROOKLYN, New York, 11211 Restaurant
2009250-DCA Inactive Business 2014-06-06 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140610006173 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120620000656 2012-06-20 CERTIFICATE OF INCORPORATION 2012-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175399 SWC-CIN-INT CREDITED 2020-04-10 234.3300018310547 Sidewalk Cafe Interest for Consent Fee
3165270 SWC-CON-ONL CREDITED 2020-03-03 3592.419921875 Sidewalk Cafe Consent Fee
3140799 LL VIO INVOICED 2020-01-06 1000 LL - License Violation
3112232 LL VIO CREDITED 2019-11-06 1000 LL - License Violation
3108377 LL VIO VOIDED 2019-10-30 1000 LL - License Violation
3089355 LL VIO VOIDED 2019-09-25 1000 LL - License Violation
3074904 LL VIO VOIDED 2019-08-20 1000 LL - License Violation
3073489 LL VIO VOIDED 2019-08-15 250 LL - License Violation
3015423 SWC-CIN-INT INVOICED 2019-04-10 229.0500030517578 Sidewalk Cafe Interest for Consent Fee
3014769 LL VIO INVOICED 2019-04-09 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-04 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
462268.86
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
171767.00
Total Face Value Of Loan:
171767.00
Date:
2020-04-28
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:
110536.00
Total Face Value Of Loan:
110536.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110536
Current Approval Amount:
110536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111492.97
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171767
Current Approval Amount:
171767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173141.14

Court Cases

Court Case Summary

Filing Date:
2016-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERRERIAS-MUNOZ
Party Role:
Plaintiff
Party Name:
MOTORINO BROADWAY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State