Search icon

DOTMOV LLC

Company Details

Name: DOTMOV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2013 (12 years ago)
Entity Number: 4390755
ZIP code: 10024
County: Kings
Place of Formation: New York
Address: 124 W 60th St, Apt. 42L, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
DOTMOV LLC DOS Process Agent 124 W 60th St, Apt. 42L, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2013-04-18 2023-06-15 Address 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615003692 2023-06-15 BIENNIAL STATEMENT 2023-04-01
130812000281 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12
130717000624 2013-07-17 CERTIFICATE OF PUBLICATION 2013-07-17
130418000816 2013-04-18 ARTICLES OF ORGANIZATION 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3204147704 2020-05-01 0202 PPP 850 Manhattan Ave Apt 4B, BROOKLYN, NY, 11222
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) 17290
Loan Approval Amount (current) 17290
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, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17516.39
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State