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

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

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
202000.00
Date:
2020-05-07
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:
34000.00
Total Face Value Of Loan:
34000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34000
Current Approval Amount:
34000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34430.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State