Search icon

MOTION PT MANAGEMENT, INC.

Company Details

Name: MOTION PT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4777991
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-07 2024-03-20 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-08-31 2024-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-31 2023-09-07 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-28 2023-08-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-20 2016-03-31 Name MOTION PT GROUP, INC.
2015-06-22 2015-10-20 Name MOTION PT MANAGEMENT, INC.
2015-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240320003655 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
230907003954 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
230831000518 2023-08-30 CERTIFICATE OF CHANGE BY ENTITY 2023-08-30
SR-71888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160331000695 2016-03-31 CERTIFICATE OF AMENDMENT 2016-03-31
151020000245 2015-10-20 CERTIFICATE OF AMENDMENT 2015-10-20
150622000261 2015-06-22 APPLICATION OF AUTHORITY 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665427208 2020-04-15 0202 PPP 10 EAST 56TH STREET, NEW YORK, NY, 10022-4126
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1783245
Loan Approval Amount (current) 1783245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-3105
Project Congressional District NY-12
Number of Employees 264
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1803653.25
Forgiveness Paid Date 2021-06-16
8214869010 2021-05-27 0202 PPS 160 E 56th St, New York, NY, 10022-3609
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1783245
Loan Approval Amount (current) 1783245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3609
Project Congressional District NY-12
Number of Employees 217
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1794984.7
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State