Search icon

MOTIVE PARTS CO., INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113415.00
Total Face Value Of Loan:
113415.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135740.00
Total Face Value Of Loan:
135740.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-05-23
Type:
Prog Other
Address:
20 BEECHWOOD AVE., PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$135,740
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,214.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,906
Utilities: $2,400
Healthcare: $18434
Jobs Reported:
7
Initial Approval Amount:
$113,415
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,118.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $113,414
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 883-2676
Add Date:
2004-11-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-10-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITED ,
Party Role:
Plaintiff
Party Name:
MOTIVE PARTS CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITED TEAMSTE
Party Role:
Plaintiff
Party Name:
MOTIVE PARTS CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State