Search icon

MARATHON MOTORS, INC.

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)
2012-12-28 2018-06-04 Address 245 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696308402 2021-02-02 0235 PPS 779 Middle Country Rd Ste A, Saint James, NY, 11780-3230
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54360
Loan Approval Amount (current) 54360
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 Saint James, SUFFOLK, NY, 11780-3230
Project Congressional District NY-01
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54864.61
Forgiveness Paid Date 2022-01-12
3148107708 2020-05-01 0235 PPP 779 MIDDLE COUNTRY RD STE A, SAINT JAMES, NY, 11780
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34110
Loan Approval Amount (current) 34110
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 SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34549.2
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State