Search icon

MOTO VELOCITA LLC

Company Details

Name: MOTO VELOCITA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Nov 2016 (8 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 5037709
ZIP code: 11222
County: Kings
Place of Formation: Delaware
Address: 74 sutton st, apt 3, brooklyn, NY, United States, 11222

DOS Process Agent

Name Role Address
MOTO VELOCITA LLC DOS Process Agent 74 sutton st, apt 3, brooklyn, NY, United States, 11222

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2016-11-14 2024-02-23 Address 93 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003748 2023-12-29 SURRENDER OF AUTHORITY 2023-12-29
220112001306 2022-01-12 BIENNIAL STATEMENT 2022-01-12
161114000316 2016-11-14 APPLICATION OF AUTHORITY 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8995719002 2021-05-29 0202 PPS 97 Union St, Brooklyn, NY, 11231-1416
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1416
Project Congressional District NY-10
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20928.96
Forgiveness Paid Date 2021-12-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State