Search icon

53 MOTT STREET CORP.

Company Details

Name: 53 MOTT STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1954 (71 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 93181
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 57 MOTT STREET, APT 2, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 MOTT STREET, APT 2, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROLAND LEONG Chief Executive Officer 57 MOTT STREET, APT 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-09-20 Address 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-06-26 2024-09-20 Address 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2014-02-21 2023-06-26 Address 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-02-21 2023-06-26 Address 57 MOTT STREET, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-01-14 2014-02-21 Address 57 MOTT STREET, APT #2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-01-14 2014-02-21 Address 57 MOTT STREET, APT #2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-01-14 2014-02-21 Address 57 MOTT STREET, APT #2, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240920001140 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
230626003723 2023-06-26 BIENNIAL STATEMENT 2022-01-01
140221002500 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120126002643 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100114002204 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080111002572 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060913002056 2006-09-13 BIENNIAL STATEMENT 2006-01-01
041201000736 2004-12-01 CERTIFICATE OF AMENDMENT 2004-12-01
B043339-2 1983-11-28 ASSUMED NAME CORP INITIAL FILING 1983-11-28
A210935-2 1975-01-30 ANNULMENT OF DISSOLUTION 1975-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851708503 2021-02-19 0202 PPS 57 Mott St Apt 2, New York, NY, 10013-4860
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4860
Project Congressional District NY-10
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7979.07
Forgiveness Paid Date 2021-12-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State