Search icon

MOTIVE PARTS CO., INC.

Company Details

Name: MOTIVE PARTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1951 (74 years ago)
Entity Number: 66944
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 20 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PETER L BURROWS Chief Executive Officer 20 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1951-04-24 1995-04-05 Address 972 ATLANTIC AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002417 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110627002311 2011-06-27 BIENNIAL STATEMENT 2011-04-01
090407002227 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070430002111 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050516002446 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030325002878 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010412002249 2001-04-12 BIENNIAL STATEMENT 2001-04-01
970423002808 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950405002074 1995-04-05 BIENNIAL STATEMENT 1993-04-01
A814141-2 1981-11-13 ASSUMED NAME CORP INITIAL FILING 1981-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17541764 0214700 1986-05-23 20 BEECHWOOD AVE., PORT WASHINGTON, NY, 11050
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-05-23
Case Closed 1986-06-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-05-28
Abatement Due Date 1986-06-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-05-28
Abatement Due Date 1986-06-16
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-28
Abatement Due Date 1986-06-16
Nr Instances 5
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-05-28
Abatement Due Date 1986-06-16
Nr Instances 4
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-05-28
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-05-28
Abatement Due Date 1986-06-16
Nr Instances 3
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801187208 2020-04-16 0235 PPP 20 Beechwood Ave, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135740
Loan Approval Amount (current) 135740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137214.36
Forgiveness Paid Date 2021-05-24
3554818602 2021-03-17 0235 PPS 20 Beechwood Ave, Port Washington, NY, 11050-3713
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113415
Loan Approval Amount (current) 113415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3713
Project Congressional District NY-03
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114118.93
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1302650 Interstate 2023-01-30 3000 2022 1 2 Private(Property)
Legal Name MOTIVE PARTS CO INC
DBA Name -
Physical Address 20 BEECHWOOD AVENUE, PORT WASHINGTON, NY, 11050, US
Mailing Address 20 BEECHWOOD AVENUE, PORT WASHINGTON, NY, 11050, US
Phone (516) 883-2300
Fax (516) 883-2676
E-mail MOTIVEENGINES@HOTMAIL.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 1
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 1
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

Inspections

Unique report number of the inspection SPT0473950
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-10
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 29709JM
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDC4E1113F502745
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-10
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 19 Mar 2025

Sources: New York Secretary of State