Search icon

MOKE AMERICA, LLC

Company Details

Name: MOKE AMERICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5039774
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 209 EAST 62ND STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
MOKE AMERICA, LLC DOS Process Agent 209 EAST 62ND STREET, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
221004004661 2022-10-04 BIENNIAL STATEMENT 2020-11-01
161117010026 2016-11-17 ARTICLES OF ORGANIZATION 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803047302 2020-04-30 0202 PPP 209 East 62nd Street, NEW YORK, NY, 10065
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 336111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76994.33
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008047 Franchise 2020-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-29
Termination Date 2021-02-01
Date Issue Joined 2020-12-09
Pretrial Conference Date 2021-01-06
Section 1332
Sub Section DS
Status Terminated

Parties

Name AIR MARSHALL MOTORSPORTS LLC
Role Plaintiff
Name MOKE AMERICA, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State