Search icon

PROSPECT MOTORCYCLES INC.

Company Details

Name: PROSPECT MOTORCYCLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1984 (41 years ago)
Entity Number: 927072
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 457 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-462-5580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYO RAHAMAN Chief Executive Officer 457 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
0906152-DCA Active Business 2005-07-31 2025-07-31

History

Start date End date Type Value
1993-03-08 2012-07-20 Address 903 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-03-08 2012-07-20 Address 903 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-03-08 2012-07-20 Address 903 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1984-06-28 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-28 1993-03-08 Address 482 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720002214 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100713002430 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080710002095 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060621002894 2006-06-21 BIENNIAL STATEMENT 2006-06-01
040720002318 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020529002494 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000905002112 2000-09-05 BIENNIAL STATEMENT 2000-06-01
980617002257 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960619002414 1996-06-19 BIENNIAL STATEMENT 1996-06-01
000054010403 1993-10-21 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 No data 457 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-15 No data 457 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 457 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647578 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3338248 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3038152 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2644254 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2103127 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
640249 RENEWAL INVOICED 2013-05-23 340 Secondhand Dealer General License Renewal Fee
640250 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee
640251 RENEWAL INVOICED 2009-06-08 340 Secondhand Dealer General License Renewal Fee
640252 RENEWAL INVOICED 2007-07-17 340 Secondhand Dealer General License Renewal Fee
640253 RENEWAL INVOICED 2005-07-08 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226987405 2020-05-07 0202 PPP 457 coney island ave, bklyn, NY, 11218
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) 34000
Loan Approval Amount (current) 34000
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 Y
Business Age Description Existing or more than 2 years old
Project Address bklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 441228
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 34430.67
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State