Search icon

DISTRICT MOT CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL LIEN DOS Process Agent 73-51 194TH STREET, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
MICHAEL LIEN Chief Executive Officer 3715 BROADWAY, ASTORIA, NY, United States, 11103

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157850
Loan Approval Amount (current) 157850
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 Oakland Gardens, QUEENS, NY, 11364-1050
Project Congressional District NY-06
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159637.56
Forgiveness Paid Date 2022-05-09
2851667709 2020-05-01 0202 PPP 3715 BROADWAY, ASTORIA, NY, 11103
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112750
Loan Approval Amount (current) 112750
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 300
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114032.97
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State