Search icon

JT MOTORS LTD.

Company Details

Name: JT MOTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1979 (46 years ago)
Entity Number: 540619
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 37 JEFFERSON PLACE, MASSAPEQUA, NY, United States, 11758
Address: 990 South Broadway, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES TORNINCASO Chief Executive Officer 990 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
JAMES TORNINCASO DOS Process Agent 990 South Broadway, Hicksville, NY, United States, 11801

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 990 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-03-14 2023-06-21 Address 990 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-07-24 2001-03-14 Address 37 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1995-07-24 2023-06-21 Address 990 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1979-02-26 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-26 1995-07-24 Address 769 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621004133 2023-06-21 BIENNIAL STATEMENT 2023-02-01
20180214013 2018-02-14 ASSUMED NAME CORP INITIAL FILING 2018-02-14
130226002145 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110302002947 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090206002094 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070208002698 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050427002595 2005-04-27 BIENNIAL STATEMENT 2005-02-01
030131002310 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010314002397 2001-03-14 BIENNIAL STATEMENT 2001-02-01
990219002510 1999-02-19 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243398304 2021-01-25 0235 PPS 990 S Broadway, Hicksville, NY, 11801-5030
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45072.09
Loan Approval Amount (current) 45072.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5030
Project Congressional District NY-03
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45306.71
Forgiveness Paid Date 2021-08-04
6098227300 2020-04-30 0235 PPP 990 South Broadway, Hicksville, NY, 11801
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) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45514.11
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State