Search icon

MOTIVATE LLC

Company Details

Name: MOTIVATE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2018 (7 years ago)
Entity Number: 5372769
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 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
2020-07-21 2024-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-10 2020-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001335 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220715001955 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200721060047 2020-07-21 BIENNIAL STATEMENT 2020-07-01
181213000041 2018-12-13 CERTIFICATE OF PUBLICATION 2018-12-13
180710000222 2018-07-10 APPLICATION OF AUTHORITY 2018-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346085418 0215000 2022-07-18 134 MORGAN AVENUE, BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-18
Case Closed 2022-11-10

Related Activity

Type Complaint
Activity Nr 1919803
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3718059 Interstate 2023-10-13 45 2022 7 9 Private(Property)
Legal Name MOTIVATE LLC
DBA Name -
Physical Address 353 WEST STREET SUITE 225, NEW YORK, NY, 10014, US
Mailing Address 353 WEST STREET SUITE 225, NEW YORK, NY, 10014, US
Phone (212) 691-2570
Fax -
E-mail JONATHANHARKER@MOTIVATECO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4011400900
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-11-17
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle license number XESB83
Vehicle license state NJ
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006996 Labor Management Relations Act 2020-08-28 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-28
Termination Date 2021-07-12
Section 0185
Sub Section LM
Status Terminated

Parties

Name MCGINNIS
Role Plaintiff
Name MOTIVATE LLC
Role Defendant
2203516 Fair Labor Standards Act 2022-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-30
Termination Date 2023-07-11
Date Issue Joined 2022-06-28
Section 0216
Sub Section (B
Status Terminated

Parties

Name BRYANT
Role Plaintiff
Name MOTIVATE LLC
Role Defendant
2205482 Other Labor Litigation 2022-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2022-06-28
Termination Date 2022-12-08
Pretrial Conference Date 2022-11-15
Section 1332
Sub Section CT
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name MOTIVATE LLC
Role Defendant
2006285 Civil Rights Employment 2020-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-10
Termination Date 2021-02-19
Date Issue Joined 2020-11-11
Section 1331
Status Terminated

Parties

Name STALLING
Role Plaintiff
Name MOTIVATE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State