Search icon

MOTION LABORATORIES INC.

Company Details

Name: MOTION LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1981 (44 years ago)
Entity Number: 690909
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTION LABS 401K PLAN 2023 133084909 2024-07-12 MOTION LABORATORIES, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567
MOTION LABS 401K PLAN 2022 133084909 2023-10-04 MOTION LABORATORIES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567
MOTION LABS 401K PLAN 2021 133084909 2022-05-16 MOTION LABORATORIES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing PETER HERRMANN
Role Employer/plan sponsor
Date 2022-04-21
Name of individual signing PETER HERRMANN
MOTION LABS 401K PLAN 2020 133084909 2021-06-01 MOTION LABORATORIES, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567
MOTION LABS 401K PLAN 2019 133084909 2020-10-11 MOTION LABORATORIES, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567
MOTION LABS 401K PLAN 2018 133084909 2019-05-29 MOTION LABORATORIES, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567
MOTION LABS 401K PLAN 2017 133084909 2018-05-22 MOTION LABORATORIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567
MOTION LABS 401(K) PLAN 2016 133084909 2017-06-30 MOTION LABORATORIES, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLAND MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing YIN CHOY CHEN
MOTION LABS 401(K) PLAN 2015 133084909 2016-09-09 MOTION LABORATORIES, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLAND MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing YIN CHOY CHEN
Role Employer/plan sponsor
Date 2016-09-09
Name of individual signing YIN CHOY CHEN
MOTION LABS 401(K) PLAN 2014 133084909 2015-09-30 MOTION LABORATORIES, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 335900
Sponsor’s telephone number 9147888877
Plan sponsor’s address 520 FURNACE DOCK ROAD, CORTLAND MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing KATHRYN MCCORMACK
Role Employer/plan sponsor
Date 2015-09-30
Name of individual signing PETER HERRMANN

Chief Executive Officer

Name Role Address
PETER HERRMANN Chief Executive Officer 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1999-06-01 2011-02-23 Address 1 HIGHLAND PARK INDUSTRIAL DR., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1999-06-01 2011-02-23 Address 1 HIGHLAND PARK INDUSTRIAL DR., PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1999-06-01 2011-02-23 Address 1 HIGHLAND PARK INDUSTRIAL DR., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1995-07-17 1999-06-01 Address TRENT BLDG, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1995-07-17 1999-06-01 Address TRENT BLDG, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1995-07-17 1999-06-01 Address TRENT BLDG, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1992-10-23 1995-07-17 Address TRENT BLDG, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1992-10-23 1995-07-17 Address TRENT BLDG, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1992-10-23 1995-07-17 Address C/O MOTION LABORATORIES INC., TRENT BLDG., IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1981-04-07 1992-10-23 Address BUCKHOUT ST., IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110223002707 2011-02-23 BIENNIAL STATEMENT 2009-04-01
080304000280 2008-03-04 CERTIFICATE OF AMENDMENT 2008-03-04
990601002083 1999-06-01 BIENNIAL STATEMENT 1999-04-01
970513002906 1997-05-13 BIENNIAL STATEMENT 1997-04-01
950717002530 1995-07-17 BIENNIAL STATEMENT 1993-04-01
921023002416 1992-10-23 BIENNIAL STATEMENT 1992-04-01
910906000001 1991-09-06 CERTIFICATE OF AMENDMENT 1991-09-06
A754329-3 1981-04-07 CERTIFICATE OF INCORPORATION 1981-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114397210 2020-04-15 0202 PPP 520 FURNACE DOCK RD, CORTLANDT MANOR, NY, 10567-6220
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1014400
Loan Approval Amount (current) 1014400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-6220
Project Congressional District NY-17
Number of Employees 75
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1027671.73
Forgiveness Paid Date 2021-08-12
9572858408 2021-02-17 0202 PPS 520 Furnace Dock Rd, Cortlandt Manor, NY, 10567-6220
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1014000
Loan Approval Amount (current) 1014000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6220
Project Congressional District NY-17
Number of Employees 75
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1023914.67
Forgiveness Paid Date 2022-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1717000 Interstate 2024-09-30 264991 2023 1 1 Private(Property)
Legal Name MOTION LABORATORIES
DBA Name -
Physical Address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, US
Mailing Address 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, US
Phone (914) 788-8877
Fax (914) 788-8866
E-mail LIZMARIE.ASTACIO@MOTIONLABS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State