Search icon

46 MOTT STREET INC.

Company Details

Name: 46 MOTT STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2018 (7 years ago)
Entity Number: 5323650
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 46 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 MOTT STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
180416000827 2018-04-16 CERTIFICATE OF INCORPORATION 2018-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-08 No data 46 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2951982 WM VIO INVOICED 2018-12-27 75 WM - W&M Violation
2951981 CL VIO INVOICED 2018-12-27 175 CL - Consumer Law Violation
2932643 WM VIO CREDITED 2018-11-21 75 WM - W&M Violation
2932642 CL VIO CREDITED 2018-11-21 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-11-08 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-11-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-11-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321348705 2021-04-01 0202 PPS 46 Mott St, New York, NY, 10013-5011
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12322
Loan Approval Amount (current) 12322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5011
Project Congressional District NY-10
Number of Employees 2
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12422.97
Forgiveness Paid Date 2022-01-28
5664948007 2020-06-29 0202 PPP 46 MOTT STREET, NEW YORK, NY, 10013-5011
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12322
Loan Approval Amount (current) 12322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-5011
Project Congressional District NY-10
Number of Employees 2
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12445.56
Forgiveness Paid Date 2021-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State