Name: | DISTRICT MOT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2015 (10 years ago) |
Entity Number: | 4729591 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 3715 BROADWAY, ASTORIA, NY, United States, 11103 |
Address: | 73-51 194TH STREET, FRESH MEADOWS, NY, United States, 11366 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LIEN | DOS Process Agent | 73-51 194TH STREET, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
MICHAEL LIEN | Chief Executive Officer | 3715 BROADWAY, ASTORIA, NY, United States, 11103 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-121195 | Alcohol sale | 2023-12-07 | 2023-12-07 | 2025-12-31 | 37-15 BROADWAY, ASTORIA, New York, 11103 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 3715 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 3715 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-03 | 2025-03-08 | Address | 3715 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-08 | Address | 3715 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2015-03-20 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2015-03-20 | 2023-03-03 | Address | 37-15 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000036 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
230303000086 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
220310003875 | 2022-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
150320000910 | 2015-03-20 | CERTIFICATE OF INCORPORATION | 2015-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9062568502 | 2021-03-12 | 0202 | PPS | 4806 206th St, Oakland Gardens, NY, 11364-1050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2851667709 | 2020-05-01 | 0202 | PPP | 3715 BROADWAY, ASTORIA, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State