Search icon

MARATHON MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARATHON MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338622
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 779 MIDDLE COUNTRY RD, STE A, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMETCITIROGLU Chief Executive Officer 779 MIDDLE COUNTRY RD, STE A, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
MUHAMMET CITIROGLU DOS Process Agent 779 MIDDLE COUNTRY RD, STE A, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2018-06-04 2020-01-15 Address 648 MIDDLE COUNTRY RD, STE 12, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2018-06-04 2020-01-15 Address 648 MIDDLE COUNTRY RD, STE 12, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2018-06-04 2020-01-15 Address 648 MIDDLE COUNTRY RD, STE 12, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2014-12-08 2018-06-04 Address 245 WEST MAIN ST., RIVERHEAD, NY, USA (Type of address: Chief Executive Officer)
2014-12-08 2018-06-04 Address 245 WEST MAIN ST., RIVERHEAD, NY, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220104003166 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200115060468 2020-01-15 BIENNIAL STATEMENT 2018-12-01
180604008293 2018-06-04 BIENNIAL STATEMENT 2016-12-01
141208006855 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121228000325 2012-12-28 CERTIFICATE OF INCORPORATION 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
54360.00
Total Face Value Of Loan:
54360.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
34110.00
Total Face Value Of Loan:
34110.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54360
Current Approval Amount:
54360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54864.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34110
Current Approval Amount:
34110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34549.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State