Search icon

TS OF MOTOR PARKWAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TS OF MOTOR PARKWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4394314
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 694 Motor Parkway, Palisades Park, NY, United States, 11788
Principal Address: 694 Motor Parkway, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 694 Motor Parkway, Palisades Park, NY, United States, 11788

Chief Executive Officer

Name Role Address
WILLIAM BONET Chief Executive Officer 694 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-04-20 2025-04-20 Address 694 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 694 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2025-04-20 Address 694 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-04-20 Address 694 Motor Parkway, Palisades Park, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250420000058 2025-04-20 BIENNIAL STATEMENT 2025-04-20
230606002603 2023-06-06 BIENNIAL STATEMENT 2023-04-01
211122001485 2021-11-22 BIENNIAL STATEMENT 2021-11-22
130425000776 2013-04-25 CERTIFICATE OF INCORPORATION 2013-04-25

USAspending Awards / Financial Assistance

Date:
2021-08-05
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-11
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:
23405.00
Total Face Value Of Loan:
23405.00
Date:
2020-05-03
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:
22919.00
Total Face Value Of Loan:
22919.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22919
Current Approval Amount:
22919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23113.65
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23405
Current Approval Amount:
23405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23529.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State