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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1VH91
UEI Expiration Date:
2020-03-27

Business Information

Activation Date:
2019-04-18
Initial Registration Date:
2001-09-25

Form 5500 Series

Employer Identification Number (EIN):
133084909
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:

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: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
1014000.00
Total Face Value Of Loan:
1014000.00
Date:
2020-06-25
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
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:
1014400.00
Total Face Value Of Loan:
1014400.00
Date:
2020-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78541414
Mark:
MOTION LABORATORIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-01-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MOTION LABORATORIES

Goods And Services

For:
Portable Power Distribution Systems; Load Monitoring Systems; Chain Hoist Controllers; Cable Assemblies; and related component parts
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
78530144
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-12-09
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
portable power distribution systems; load monitoring systems, chain hoist motor control systems, cable assemblies and related component parts
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1014400
Current Approval Amount:
1014400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1027671.73
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1014000
Current Approval Amount:
1014000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1023914.67

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 788-8866
Add Date:
2007-12-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State