Joseph Motto

Age 69 b. 1957-04-16
๐Ÿ“ 2004 Fairmont Ave, Steubenville Oh
๐Ÿ“ž (740) 537-9514, (740) 381-1154
โœ‰๏ธ JOEMOTTO5@YAHOO.COM, joemotto5@yahoo.com

Joseph Motto from Albany, GA

Age 62 b. 1964 Male
๐Ÿ“ 162 Highland Oaks Dr
๐Ÿ’ผ 1403
๐Ÿ“ž (229) 854-1643 (Cell), (229) 483-0575
โœ‰๏ธ kazuma0128@hotmail.com

Joseph Motto

Age 34 b. 1991-07-30
๐Ÿ“ 2544 N Burling, Chgo Il 60614
๐Ÿ“ž (630) 618-8738
โœ‰๏ธ PROVISG24@YAHOO.COM, provisg24@yahoo.com

Joseph S Motto

Age 61 b. 1964-11-16
๐Ÿ“ 2648 Paula Ln, Des Plaines Il
๐Ÿ“ž (773) 909-1500, (847) 827-3482
โœ‰๏ธ 7580@SBCGLOBAL.NET

Joseph Motto

Age 43 b. 1982-12-31
๐Ÿ“ 728 W Jackson Blvd Apt 503, Chicago Il
๐Ÿ“ž (312) 523-9885, (312) 558-3728
โœ‰๏ธ JOSEPH.MOTTO@GMAIL.COM

Joseph Motto from Flushing, NY

Age 57
๐Ÿ“ 13229 60th Ave, Flushing, NY 11355
๐Ÿ“ž (718) 939-0123
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Neal N Motto,Florence R Zarcone,Antoinette Mutarelli,Jeanette Motto,Danielle Motto

Joseph Motto from Gretna, LA

Age 87
๐Ÿ“ 244 Firethorn Dr, Gretna, LA 70056
๐Ÿ“ž (504) 733-7126, (504) 734-9257

Joseph Motto

Age 88 b. 1937-07-02
๐Ÿ“ 1941 Burns Ave, Westchester Il
๐Ÿ“ž (708) 562-6276
โœ‰๏ธ JBMOTTO1941@YAHOO.COM

Joseph Motto from Hopkins, MI

Age 53
๐Ÿ“ 1792 125th Ave, Hopkins, MI 49328
๐Ÿ“ž (616) 793-4068, (859) 366-4404, (269) 793-4068
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sheryl Ann Motto,Peter Motto,Ralph M Motto,Ralph J Motto,Catherinie Motto,Ralph J Motto
๐Ÿช E Hvac, E-Hvac

Joseph Motto from Philadelphia, PA

Age 43
๐Ÿ“ 221 12th St, Philadelphia, PA 19107
๐Ÿ“ž (215) 424-7517, (215) 873-0202, (215) 836-9634
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Joseph C Motto,Carol Ann Motto,Silvaggio Lisa Motto,Lawrence N Motto,Motto Condolora Motto

Joseph Motto from New Iberia, LA

Age 60
๐Ÿ“ 1118 Coyote Ln, New Iberia, LA 70563
๐Ÿ“ž (337) 229-8368
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sapienza Motto Cecile,Christopher James Motto,Joey A Motto

Joseph Motto from Brooklyn, NY

Age 79
๐Ÿ“ 99 Bay 11th St, Brooklyn, NY 11228
๐Ÿ“ž (718) 236-1525

Joseph Motto from Liverpool, NY

Age 83
๐Ÿ“ 118 Victoria Park Dr, Liverpool, NY 13088
๐Ÿ“ž (315) 457-6429, (315) 457-6429, (315) 521-7485, (914) 828-8142

Joseph Motto from Albany, NY

Age 83
๐Ÿ“ 2 Ethel Dr #3, Albany, NY 12211
๐Ÿ“ž (518) 459-8231
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Mary K Motto,Rita C Motto,Leonard A Motto

Joseph Motto from Fort Collins, CO

Age 83
๐Ÿ“ 806 Queens Ct, Fort Collins, CO 80525
๐Ÿ“ž (970) 224-2240, (970) 379-5934
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Bernadine Catherine Motto,Florence Ruby Motto,James J Motto

Joseph Motto from Park City, UT

Age 64
๐Ÿ“ 1179 Aerie Dr #a, Park City, UT 84060
๐Ÿ“ž (423) 842-5260, (435) 655-7719, (423) 842-5260
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Nancy B Motto,Danyel Junchoui West,Richard Isadore Motto
๐Ÿช Southeastern Miracle Ear, Llc, Motto Family Partners, Lp

Joseph Motto from Utica, NY

Age 56
๐Ÿ“ 417 Bleecker St #101, Utica, NY 13501
๐Ÿ“ž (315) 732-4665, (315) 732-4665, (315) 738-8411
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Angeline A Motto,Dorothy M Motto,Annie Motto

Joseph Motto from Liverpool, NY

Age 95 b. Jan 1931 Onondaga Co.
๐Ÿ“ 118 Victoria Park Dr
๐Ÿ“ž (315) 457-6429

Joseph Motto from Albany, NY

Age 94 b. Jul 1931 Albany Co.
๐Ÿ“ 2 Ethel Dr
๐Ÿ“ž (518) 459-8231

Joseph Motto from Jenkintown, PA

Age 93
๐Ÿ“ 1040 Beverly Rd, Jenkintown, PA 19046
๐Ÿ“ž (215) 886-4028, (215) 886-2759, (215) 886-4028, (215) 533-9144
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Marjorie M Motto

Joseph Motto from Lemont, IL

Age 61 b. Jul 1964 Cook Co.
๐Ÿ“ 13487 Cambridge Dr
๐Ÿ“ž (630) 243-8262

Joseph Motto from Hopkins, MI

Age 65 b. Nov 1960 Allegan Co.
๐Ÿ“ 1792 125th Ave
๐Ÿ“ž (269) 793-4068

Joseph Motto from Rydal, PA

Age 105 b. Aug 1920 Montgomery Co.
๐Ÿ“ 1040 Beverly Rd
๐Ÿ“ž (215) 886-4028

Joseph Motto from Utica, NY

Age 96 b. Jun 1929 Oneida Co.
๐Ÿ“ 417 Bleecker St Apt 101
๐Ÿ“ž (812) 482-7138

Joseph Motto from Topeka, KS

Age 57 b. 1969 Shawnee Co.
๐Ÿ“ 6727 Sw Greencastle Dr
๐Ÿ“ž (785) 862-0485

Joseph Motto from Davenport, IA

Age 43 b. Dec 1982 Scott Co.
๐Ÿ“ 4743 Belle Ave
๐Ÿ“ž (563) 359-0799

Joseph Motto from Hamilton, MT

Age 61 b. Feb 1965 Ravalli Co.
๐Ÿ“ 239 Fairgrounds Rd
๐Ÿ“ž (419) 448-9636

Joseph Motto from Westford, VT

Age 62 b. Dec 1963 Chittenden Co.
๐Ÿ“ 42 Machia Hill Rd
๐Ÿ“ž (802) 878-3046

Joseph Motto from Philadelphia, PA

Age 77 b. Mar 1949 Philadelphia Co.
๐Ÿ“ 3255 Morrell Ave
๐Ÿ“ž (215) 632-5818

Joseph Motto from Naples, FL

Age 68 b. Jan 1958 Collier Co.
๐Ÿ“ 161 Santa Clara Dr Apt 5
๐Ÿ“ž (706) 689-7271

Joseph Motto from Eau Claire, WI

Age 61 b. Jul 1964 Eau Claire Co.
๐Ÿ“ 3804 Claymore Ln
๐Ÿ“ž (715) 835-2344

Joseph Motto from Camden, WV

Age 86 b. Dec 1939 Lewis Co.
๐Ÿ“ 2362 Alum Fork Rd
๐Ÿ“ž (304) 269-5838

Joseph Motto

๐Ÿ“ 6543 Fair Harbor Trl, Hixson Tn
๐Ÿ“ž (423) 842-5260, (423) 842-5260
โœ‰๏ธ JOSEPHAMOTTOMD@COMCAST.NET

Joseph Motto from New Iberia, LA

0
๐Ÿ“ 607 Myra St, New Iberia, LA 70563
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sapienza Motto Cecile

Joseph Motto from Utica, NY

Age 90
๐Ÿ“ 736 Bleecker St, Utica, NY 13501
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Rose M Mott

Joseph Motto from Phoenix, AZ

Male
๐Ÿ“ 15228 S 30th Pl
๐Ÿ“ž (520) 954-9044 (VERIZON WIRELESS)

Joseph Motto from Phoenix, AZ

Age 93 b. 1933 Male
๐Ÿ“ 1809 E Brookwood Ct
๐Ÿ“ž (480) 460-1453

Joseph Motto from Whitestone, NY

Age 68 b. Sep 1957 Queens Co.
๐Ÿ“ 15036 8th Ave

Joseph Motto from Philadelphia, PA

Age 46 b. Dec 1979 Philadelphia Co.
๐Ÿ“ 1710 S Iseminger St

Joseph Motto from Islip, NY

Age 113 b. Apr 1913 Suffolk Co.
๐Ÿ“ 37 N Ocean Ave

Joseph Motto from Saipan, MP

Age 102 b. Feb 1924 Northern Mariana Islands Co.
๐Ÿ“ Po Box 682

Joseph Motto from Portland, OR

Age 37 b. Aug 1988
๐Ÿ“ 1062 Ne Dean St
๐Ÿ‘ค aka Joseph David Motto, Joseph David Anderson Motto

Joseph Motto from Fort Collins, CO

Age 47 b. Sep 1978 Larimer Co.
๐Ÿ“ 1549 Adriel Ct

Joseph Motto from Lafayette Hill, PA

Age 95 b. Jan 1931 Montgomery Co.
๐Ÿ“ 1015 Lincoln Woods

Joseph Motto from Plymouth, MA

Age 54 b. Sep 1971 Plymouth Co.
๐Ÿ“ 28 Nickerson St

Joseph Motto from Pennsburg, PA

Age 60 b. 1966 Montgomery Co.
๐Ÿ“ 567 Dotts St Apt 2

Joseph Motto from Park City, UT

Age 76 b. Sep 1949 Summit Co.
๐Ÿ“ 1179 Aerie Dr

Joseph Motto from Melrose, MA

0
๐Ÿ“ 22 Warwick Rd, Melrose, MA 02176

Joseph Motto from Des Plaines, IL

Cook Co.
๐Ÿ“ 2648 Paula Ln
๐Ÿ“ž (770) 513-2475

Joseph Motto from Toms River, NJ

๐Ÿ“ 62 Theresa Ct

Joseph Motto from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 3555 Red Lion C Rd

Joseph Motto from Toronto, OH

Jefferson Co.
๐Ÿ“ 812 Ridge Ave

Joseph Motto from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 2209 E Huntingdon St

Joseph Motto from Bronx, NY

Bronx Co.
๐Ÿ“ 1641 Stadium Ave P

Joseph Motto from Utica, NY

Oneida Co.
๐Ÿ“ 731 Elizabeth St

Joseph Motto from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 1835 Faunce St

Joseph Motto from Hixson, TN

Hamilton Co.
๐Ÿ“ 1915 Clematis Dr

Joseph Motto from Santee, CA

San Diego Co.
๐Ÿ“ 10153 Beck Dr

Joseph Motto from Hopkins, MI

Allegan Co.
๐Ÿ“ 1760 126th Ave

Joseph Motto from Flushing, NY

Queens Co.
๐Ÿ“ 3731 149th St 2 F

Joseph Motto from Augusta, GA

Richmond Co.
๐Ÿ“ 1218 Wood Valley Rd

Joseph Motto from Phoenix, AZ

Maricopa Co.
๐Ÿ“ 3544 W Andora Dr

Joseph Motto from Naperville, IL

Du Page Co.
๐Ÿ“ 820 Violet Ci

Joseph Motto from Las Vegas, NV

Clark Co.
๐Ÿ“ 8600 W Charleston Bl 2072

Joseph Motto from Metairie, LA

Jefferson Co.
๐Ÿ“ 1008 David Dr

Joseph Motto from Glen Cove, NY

Nassau Co.
๐Ÿ“ 15 Hammond Rd B

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 68 contact records for Joseph Motto across 24 states. The most recent address on file is in Albany, Georgia. Of these records, 38 include phone numbers and 7 include email addresses. Ages range from 43 to 93, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Motto Joseph +

Lee County
PIN: 204424C3014160110
· 1413/1415 SE 23rd Pl, Cape Coral 33990
Value: $90,499

Motto, Joseph

Dupage County
PIN: 215407100
· 124 Brewster Ct, Bloomingdale il
Assessed: $32,810

Motto, Joseph

Rensselaer County
PIN: 201.12-6-1
· Nantasket Rd, NY
Assessed: $8,600

Motto, Joseph

PIN: 22709504
· 5026 Carillon Wy, CHARLOTTE nc
Built: 1978.0
Assessed: $255,500

Motto Joseph G &

Lee County
· Highland Oaks Drive, Philema

Joseph Motto

2024 Rensselaer County
· Nantasket, Schodack

Joseph Motto

2024 Greene County
· 2976 Route 67, Greenville

Joseph Motto

2023 Greene County
· 2976 Route 67, Greenville

Joseph C Motto

2023 Albany County
· 410 Old Nisk, Colonie

Joseph Motto

2023 Rensselaer County
· Nantasket, Schodack

Joseph Motto

2021 Rensselaer County
· Nantasket, Schodack

Joseph Motto

2022 Rensselaer County
· Nantasket, Schodack

Joseph C Motto

2024 Albany County
· 410 Old Niskayuna, Colonie

Joseph C Motto

2021 Albany County
· 410 Old Nisk, Colonie

Joseph C Motto

2022 Albany County
· 410 Old Nisk, Colonie

Motto, Joseph

Doc #FT_3310001604131
Record: P

Motto, Joseph

Doc #2022033100964001
· 44 Old Farm Road, New Fairfield Ct 06812
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 17 property records linked to Joseph Motto in Philema, New Fairfield. Values shown are from county assessor records and may differ from current market prices.

Joseph Motto

Albany, 317011289
DOB: 1/1/1951 Gender: Male
Congress: 002

Joseph Motto

Atlanta, 30327
DOB: 1/1/1964 Gender: Male
Congress: 011

Joseph A Motto

Unaffiliated
75 Louis St, Carteret, 07008
DOB: 7/10/1944
County: Middlesex

Joseph R Motto

Republican Reg: 08/29/1996
1002 Briar Ridge Way, East Greenville, PA, 18041
DOB: 06/09/1968 Gender: Male

Joseph Michael Motto

NF Reg: 10/23/2016
930 Penn Ave 3d, Pittsburgh, PA, 15222
DOB: 03/19/1989 Gender: Male

Joseph C Motto

NF Reg: 12/05/2011
6474 Trickle Creek Rd, Bath, PA, 18014
DOB: 01/22/1971 Gender: Male

Joseph Motto

4625 Forest Glen DR, North Fort Myers, , 33903

Joseph Paul Motto

Reg: 20140321
510 Londonberry Rd NW, Atlanta, 30327
Gender: Male

joseph ROBERT motto

Unaffiliated Reg: 08/24/2016
5026 Carillon Way, Charlotte, NC, 28270
DOB: 1933 Gender: Male
County: Mecklenburg

Joseph R Motto

5513 Escallonia St, Las Vegas, NV, 89149
County: Clark

Joseph V Motto

Republican
370 First Avenue, 0, 10010
DOB: 19930929 Gender: Female

Joseph Motto

Republican
118 Victoria Pk Dr, 5, 13088
DOB: 19310102 Gender: Male

Joseph C Motto

Democrat
2 Ethel Dr, 26, 12211
DOB: 19310704 Gender: Male

Joseph C Motto

Republican
410 Old Niskayuna Rd, 22, 12110
DOB: 19710404 Gender: Male

Joseph C Motto

BLK
4133 Albany St, 28, 12205
DOB: 19280308 Gender: Male

Joseph David Motto

WFP Reg: 8/5/2016
1158 SE 80th Ave, Portland, OR, 97215
DOB: 1/1/1988
County: Multnomah

Joseph R Motto

1002 Briar Ridge Way
DOB: 06/09/1968 Gender: Male

Joseph Rocky Motto

Reg: 05/16/2016
1338 165th Ave, Bellevue, WA, 98008
DOB: 02/02/1995 Gender: Male
County: KI

Joseph R Motto

Reg: 09/21/2006
1338 165th Ave, Bellevue, WA, 98008
DOB: 04/29/1956 Gender: Male
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 19 voter registration records were found for Joseph Motto in Pennsylvania, , North Carolina and 3 other states. Records show affiliations with U, R, NF, UNA, REP, DEM, BLK, WFP, which may reflect different individuals or changes over time. 6 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2010 Buick LaCrosse
ยท Registered to: JOSEPH Motto
ยท VIN: 1G4GE5EV0AF246395
·
5592 I Rd, Rock, MI, 49880-9437
·
(906) 786-3550
2007 MAZDA CAR BASIC ECONOMY
ยท Registered to: Joseph Motto
ยท VIN: JM1BK324771674686
·
184 Avalon Trl, Ellenboro, NC, 28040
2013 Subaru Outback
ยท Registered to: Joseph Motto
ยท VIN: 4S4BRCKC3D3212981
·
3804 Claymore Ln, Eau Claire, WI, 54701
·
(715) 835-2344
2010 Ford Explorer
ยท Registered to: Joseph Motto
ยท VIN: 1FMEU6DE0AUA98682
·
1809 E Brookwood Ct, Phoenix, AZ, 85048
·
(480) 460-1453
2012 TOYOTA VENZA
ยท Registered to: Joseph Motto
ยท VIN: 4T3BK3BB6CU066488
·
2967 Route 67, Freehold, NY, 12431-5508
·
(518) 634-2750
1997 LAND ROVER DEFENDER MINI SPORT UTILITY
ยท Registered to: Joseph Motto
ยท VIN: SALDV3244VA104490
·
1179 Aerie Dr, Park City, UT, 84060
·
(435) 655-7719
2007 TOYOTA CAMRY
ยท Registered to: Joseph Motto
ยท VIN: 4T4BE46K17R009420
·
1941 Burns Ave, Westchester, IL, 60154-4139
·
(708) 562-6276
2010 Dodge Avenger
ยท Registered to: Joseph Motto
ยท VIN: 1B3CC4FB4AN178486
·
4625 Se California Ave, Topeka, KS, 66609
·
(785) 207-3039
2005 TOYOTA TACOMA COMPACT TRUCK
ยท Registered to: Joseph Motto
ยท VIN: 5TENX22N65Z039317
·
2362 Alum Fork Rd, Camden, WV, 26338
·
(304) 269-5838
2008 HONDA ACCORD
ยท Registered to: Joseph Motto
ยท VIN: 1HGCP26818A090980
·
812 Ridge Ave, Toronto, OH, 43964-1118
ยท Registered to: Joseph Motto
ยท VIN: 4ZECF202X81045005
·
6727 SW Greencastle Dr, Topeka, KS, 66619
·
(785) 862-0485
2018 HONDA PILOT EXL
ยท Registered to: Joseph Motto
ยท VIN: 5FNYF6H54JB061052
·
812 Ridge Ave, Toronto, OH, 43964
·
(937) 284-3467
1998 SATURN SL2 4DR SEDAN
ยท Registered to: Joseph Motto
ยท VIN: 1G8ZK5278WZ262906
·
7020 Prior Pl, Reynoldsburg, OH, 43068
2011 AUDI A6
ยท Registered to: Joseph Motto
ยท VIN: WAUKGAFB0BN014888
·
3804 Claymore Ln, Eau Claire, WI, 54701-7160
2002 CHEVROLET S10
ยท Registered to: Joseph Motto
ยท VIN: 1GCCS19W928133042
·
118 Victoria Park Dr, Liverpool, NY, 13088
·
(315) 457-6429
2002 GMC SAVANA VAN
ยท Registered to: Joseph Motto
ยท VIN: 1GTFG15W621186164
·
1792 125th Ave, Hopkins, MI, 49328
2002 BUICK RENDEZVOUS WAGON
ยท Registered to: Joseph Motto
ยท VIN: 3G5DB03E82S529637
·
812 Ridge Ave, Toronto, OH, 43964
2009 TOYOTA COROLLA
ยท Registered to: Joseph Motto
ยท VIN: 2T1BU40E19C141324
·
2362 Alum Fork Rd, Camden, WV, 26338-8116
·
(304) 269-5838
1994 FORD AEROSTAR VAN
ยท Registered to: Joseph Motto
ยท VIN: 1FMCA11U6RZA21201
·
6727 SW Greencastle Dr, Topeka, KS, 66619
·
(785) 862-0485
2001 FORD EXPEDITION WAGON
ยท Registered to: Joseph Motto
ยท VIN: 1FMPU18L81LA50275
·
6013 Stephens Grove Ln, Huntersville, NC, 28078
ยท Registered to: Joseph Motto
·
1792 125th Ave, Hopkins, MI, 49328
ยท Registered to: Joseph Motto
·
2362 Alum Fork Rd, Camden, WV, 26338
·
(304) 269-5838

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 22 vehicle registration records are associated with Joseph Motto. Registered makes include Buick, Mazda, Subaru, Ford and others. The most recent model year on record is 2018. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Joseph Motto

+16306608221joecarmotto@comcast.net

Eggen Todd/Motto Joseph

President
(423) 875-6911
Chattanooga, TN
Miscellaneous Retail (Stores)

M Square Assoc Inc

Owner
(229) 439-7900
Albany, GA
Engineering, Management, Accounting, Research and Related Industries (Services)

Joseph A Motto MD

Owner
(423) 842-5260
Chattanooga, TN
Health Services (Services)

Joseph Motto

Individual

Joseph Motto

President And Chief Executive Officer
M-Square Associates P.c
Georgia

Thot Technologies Inc

Joseph MottoIT
(315) 521-7485jmotto@thot-tech.com
118 Victoria Park Dr, Liverpool, NY13088

HAGY..com Enterprises

Joseph MottoRecruiter
jmotto@yahoo.com
118 Victoria Park Dr, Liverpool, NY13088
locohagy.com

Joseph Motto

Student at Manhattan College<

Joseph Motto

Easton, PA18045

Online Media Co.

Joseph MottoManager
(970) 379-5934jmotto@gci.net
806 Queens Ct, Fort Collins, co80525

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 23 business affiliations were found for Joseph Motto. Companies include Eggen Todd/Motto Joseph, M Square Assoc Inc, Joseph A Motto MD and 2 more. Roles listed include Null and Director Of Finance System Of The Future (ccr). Records are compiled from state business registries, SEC filings, and professional networking databases.

M-Square Associates, P.c.

Addr: 162 Highland Oaks Dr., Albany, GA, 31701
GA
Officer: Joseph G Motto

M-Square Associates, P.c.

Addr: 162 Highland Oaks Dr., Albany, GA, 31701
GA
Officer: Joseph G Motto

Joseph R Motto

Addr: 5513 Escallonia St, Las Vegas, NV, 89149
NV

Joseph Motto

Addr: 5513 Escallonia St., Las Vegas, NV, 89149
NV

J R Motto, INC.

Addr: 5513 Escallonia St, Las Vegas, NV, 89149
NV
Officer: Joseph Motto

J R Motto, INC.

Addr: 5513 Escallonia St, Las Vegas, NV, 89149
NV
Officer: Joseph Motto

J R Motto, INC.

Addr: 5513 Escallonia St, Las Vegas, NV, 89149
NV
Officer: Joseph Motto

J R Motto, INC.

Addr: 5513 Escallonia St, Las Vegas, NV, 89149
NV
Officer: Joseph Motto

J R Motto, INC.

Addr: 5513 Escallonia St, Las Vegas, NV, 89149
NV
Officer: Joseph Motto

J R Motto, INC.

Addr: 5513 Escallonia St, Las Vegas, NV, 89149
NV
Officer: Joseph Motto

Aero Detergents Of New York, INC.

ID: 1833266
Addr: 1641 Stadium Avenue, Bronx, NEW YORK, 10465
Filed: Jun 30, 1994 NEW YORK Bronx County
Chairman: Joseph Motto

Ability Arts INC.

Addr: 3849 Us Route 5, Westminster, VT, 05158
VT
Director: Joseph Motto

Unknown Corporation

ID: 90915
Principal: Joseph Motto

Source: Public Records Joseph Motto appears in 13 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Joseph Motto

M.D.
Individual
NPI: 1942298732

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Joseph Motto in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

joseph motto

A
Addr: Bronx, NY

Joseph Motto

Detective Board
ACTIVE
License # 249000616
Firm: Joseph M Motto
Addr: Naperville, IL 60565

joseph motto

Detective Board
ACTIVE
License # 249000616
Addr: Naperville, IL 60565
County: Dupage
Issued: Mar 2, 2017 Exp: May 31, 2026

Licensed Professional

Licensed Professional

Licensed Professional

Licensed Professional

Licensed Professional

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Joseph Motto holds 8 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Joseph Motto

Department: Mountainview Youth Corr. Fac.
Fund: PFRS - Police and Firemen's Retirement System
Retired: 1983-05
๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Joseph Motto

School Safety Agent
Department: Police Department
๐Ÿ’ต Pay: $36,955.00
๐Ÿ›๏ธ

Joseph Motto

2024
Teacher-General Ed
Department: Dept Of Ed Per Diem Teachers
๐Ÿ’ต Pay: $110.29

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Joseph Motto appears in 16 government employment records from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Joseph L Motto

Group Tour
Mar 26, 2011, 03:20 PM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Joseph Motto appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Joseph Motto

Kerman High School - Kerman, CA, CA
2007

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Joseph Motto has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$200 Oct 8, 2014
2014 REP
Republican National Committee
Motto, Joseph P Atlanta, GA
$250 Oct 1, 2020
2020 REP
Republican National Committee
Motto, Joseph A Physician @ Self Employed Hixson, TN
$42 Aug 21, 2019
2020
Trump Make America Great Again Committee
Motto, Joseph Owner Engineer @ M Square Associates PC Albany, GA
$450 Nov 1, 2007
2008 REP
Wamp, Zachary P
Motto, Joseph A Physician @ Self-Employed Hixson, TN
$35 Nov 7, 1993
1994 DEM
Burch, Robert Jr
Motto, Joseph Toronto, OH
$25 Oct 24, 2016
2016 REP
Johnson, Ronald Harold
Motto, Joseph D Dr Retired Eau Claire, WI
$25 Oct 3, 2011
2012 REP
Cmte To Elect A Republican Senate Of Wisconsin
Motto, Joseph D MD Eau Claire, WI
$2,300 Oct 30, 2008
2008 REP
Wamp, Zachary P
Motto, Joseph A Physician @ Self-Employed Hixson, TN
$25 Jun 25, 2010
2010 REP
Moulton, Terry
Motto, Joseph D Retired Eau Claire, WI
$30 Nov 16, 2009
2010 REP
Moulton, Terry
Motto, Joseph D Eau Claire, WI
$500 Oct 15, 1994
1994 REP
Frist, Bill
Motto, Joseph Physician Hixson, TN
$100 Jan 8, 2010
2010 REP
Moulton, Terry
Motto, Joseph Retired Eau Claire, WI
$10 Oct 2, 2006
2006 R
Zien, David Allen
Motto, Joseph Eau Claire, WI
$26 Apr 30, 2016
2016
Northeast Regional Council Of Carpenters Pec PA
Motto, Joseph E Greenville, PA
$18 May 15, 2016
2016
Northeast Regional Council Of Carpenters Pec PA
Motto, Joseph E Greenville, PA
$25 Dec 12, 2011
2012
Wisconsin Recall Action Fund
Motto, Joseph M D Eau Claire, WI
$1,000 Oct 19, 1998
1998 REP
Wamp, Zachary P
Motto, Joseph Physician Hixson, TN
$38 Nov 15, 2011
2012 REP
Walker, Scott
Motto, Joseph D Eau Claire, WI
$25 Jul 5, 2016
2016 REP
Kleefisch, Rebecca
Motto, Joseph Eau Claire, WI
$35 Jan 26, 2012
2012 REP
Moulton, Terry
Motto, Joseph D Eau Claire, WI
$128 Aug 9, 2016
2016 REP
Corker, Robert P Jr
Motto, Joseph A Physician @ Self Hixson, TN
$2,000 Oct 4, 2004
2004 REP
Wamp, Zachary P
Motto, Joseph Physician @ Self-Employed Hixson, TN
$35 Jan 11, 1994
1994 DEM
Burch, Robert Jr
Motto, Joseph Toronto, OH
$25 May 25, 2010
2010 REP
Walker, Scott (g)
Motto, Joseph D Eau Claire, WI
$25 Mar 30, 1990
1990 N
Steinmetz, Donald W
Motto, Joseph D MD Eau Claire, WI
$25 Jul 12, 2016
2016
Bernier, Kathy
Motto, Joseph D Eau Claire, WI
$1,000 Oct 15, 2002
2002 REP
Wamp, Zachary P
Motto, Joseph Physician @ Self-Employed Hixson, TN
$25 Apr 18, 2011
2012 REP
Kapanke, Dan
Motto, Joseph Eau Claire, WI
$25 Jul 19, 2011
2012 REP
Walker, Scott
Motto, Joseph D Eau Claire, WI
$1,000 Oct 14, 1996
1996 REP
Wamp, Zachary P
Motto, Joseph A Physician Hixson, TN
$25 Jan 27, 2012
2012 REP
Fitzgerald, Scott
Motto, Joseph Eau Claire, WI
$1,000 Oct 31, 2000
2000 REP
Wamp, Zachary P
Motto, Joseph Physician Hixson, TN
$25 Jan 15, 2010
2010 REP
Walker, Scott (g)
Motto, Joseph D Eau Claire, WI
$250 Oct 18, 1994
1994 REP
Thompson, Fred Dalton
Motto, Joseph A Doctor Hixson, TN
$5 Dec 9, 2016
2016
Coca Cola Pac
Motto, Joseph Marietta, GA
$57 Feb 9, 2012
2012 REP
Walker, Scott (g)
Motto, Joseph D Eau Claire, WI
$25 Mar 27, 2016
2016
Bernier, Kathy
Motto, Joseph D Eau Claire, WI
$25 Sep 13, 2012
2012 REP
Bernier, Kathy
Motto, Joseph D Eau Claire, WI
$8 Apr 15, 2016
2016
Northeast Regional Council Of Carpenters Pec PA
Motto, Joseph E Greenville, PA
$500 May 13, 2002
2002 REP
Wamp, Zachary P
Motto, Joseph Physician @ Self-Employed Hixson, TN
$25 Jul 15, 2006
2006 R
Suder, Scott
Motto, Joseph Eau Claire, WI
$250 Sep 23, 2009
2010 REP
Wamp, Zach
Motto, Joseph Physician @ Self Hixson, TN
$15 Feb 11, 2006
2006 R
Zien, David Allen
Motto, Joseph Eau Claire, WI
$25 Jul 21, 2011
2012 REP
Darling, Alberta
Motto, Joseph Eau Claire, WI
$500 Sep 28, 1994
1994 REP
Wamp, Zachary P
Motto, Joseph A Physician Hixson, TN
$42 Aug 21, 2019
2020
Trump Make America Great Again Committee
Motto, Joseph Owner Engineer @ M Square Associates PC Albany, GA
$25 Dec 16, 2013
2014
Moulton, Terry
Motto, Joseph Eau Claire, WI
$25 Oct 13, 2010
2010 REP
Walker, Scott (g)
Motto, Joseph D Eau Claire, WI
$25 Aug 19, 2002
2002 REP
Brown, Ron
Motto, Joseph Eau Claire, WI
$200 Sep 17, 2010
2010 REP
Brady, Bill (g)
Motto, Joseph Pharmaceutical Sales @ Eisai Pharmaceutical Lemont, IL
$200 Oct 8, 2014
REP
Republican National Committee
Contributor Atlanta, GA
$200 Oct 8, 2014
Unknown Committee
Motto, Joseph P. Mr. Atlanta, GA
$5
2016
Coca Cola Pac
Contributor Marietta, GA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Joseph Motto. Total disclosed contributions amount to $12,903. Recipients include Republican National Committee, Coca Cola Pac. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Joseph Motto

Age 26 Male
·
13487 Cambridge Dr, Lemont, IL 60439 (Cook County)
41.6663, -87.9487
· (630) 243-8262
Marital: Single TZ: Central
Homeowner Single Family Built 2005 Purchased 2005
MP

Joseph Motto

Age 23 Male
·
370 1st Ave, New York, NY 10010 (New York County)
40.7361, -73.9789
Marital: Single TZ: Eastern
Multi-Family
MP

Joseph R Motto

Age 61 Male
·
1338 165th Ave NE, Bellevue, WA 98008 (King County)
47.6221, -122.1200
· (425) 679-6210
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family
MP

Joseph C Motto

Age 46 Male
·
410 Old Niskayuna Rd, Latham, NY 12110 (Albany County)
42.7536, -73.7943
· (518) 573-5389
Marital: Single TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 2005
MP

Joseph P Motto

Age 53 Male
·
510 Londonberry Rd, Atlanta, GA 30327 (Fulton County)
33.8961, -84.4048
Marital: Married TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Single Family Built 2002 Purchased 2013
MP

Joseph M Motto

Age 37 Male
·
9 Harkins Way, Wareham, MA 02571 (Plymouth County)
41.7431, -70.7335
· (774) 810-0515
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 2003 Purchased 2006
MP

Joseph M Motto

Age 28 Male
·
930 Penn Ave, Turtle Creek, PA 15145 (Allegheny County)
40.4045, -79.8254
TZ: Eastern
Single Family
MP

Joseph T Motto

Age 60 Male
·
812 Ridge Ave, Toronto, OH 43964 (Jefferson County)
40.4587, -80.6113
· (937) 284-3467
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1974 Purchased 1985
MP

Joseph Motto

Male
·
1413 SE 23rd Pl, Cape Coral, FL 33990 (Lee County)
26.6263, -81.9253
TZ: Eastern
Homeowner Single Family Built 1983 Purchased 2015
MP

Joseph M Motto

Age 51 Male
·
635 Mansfield Way, Oswego, IL 60543 (Kendall County)
41.6842, -88.3284
· (630) 673-5233
Marital: Married TZ: Central
Occ: Professional Edu: Some College
Homeowner Single Family Purchased 2011
MP

Joseph A Motto

Age 73 Male
·
75 Louis St, Carteret, NJ 07008 (Middlesex County)
40.5806, -74.2299
· (732) 541-1361
Marital: Married TZ: Eastern
Occ: Professional Edu: High School
Homeowner Single Family Built 1963 Purchased 1983
MP

Joseph Motto

Male
·
3651 NE Wenonah Rd, Topeka, KS 66617 (Shawnee County)
39.1117, -95.6454
TZ: Central
Homeowner Single Family Built 1973 Purchased 2016
MP

Joseph Motto

Age 80 Male
·
1941 Burns Ave, Westchester, IL 60154 (Cook County)
41.8502, -87.8950
· (708) 562-6276
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family Built 1957
MP

Joseph R Motto

Age 84 Male
·
5026 Carillon Way, Charlotte, NC 28270 (Mecklenburg County)
35.0817, -80.7568
· (480) 460-1453
Marital: Married TZ: Eastern
Edu: High School
Single Family
MP

Joseph Motto

Age 28 Male
·
1308 Eastbrook Rd, New Castle, PA 16101 (Lawrence County)
41.0097, -80.3211
· (724) 652-3568
Marital: Single TZ: Eastern
Homeowner Single Family Built 1925 Purchased 2001
MP

Joseph G Motto

Age 66 Male
·
162 Highland Oaks Dr, Albany, GA 31701 (Dougherty County)
31.6244, -84.1225
· (229) 854-1643
Marital: Married TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1999
MP

Joseph J Motto

Age 46 Male
·
1641 Stadium Ave, Bronx, NY 10465 (Bronx County)
40.8478, -73.8203
· (718) 863-0992
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family
MP

Joseph R Motto

Age 88 Male
·
5513 Escallonia St, Las Vegas, NV 89149 (Clark County)
36.2624, -115.2740
· (702) 778-0909
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1995 Purchased 1994
MP

Joseph R Motto

Age 53 Male
·
42 Machia Hill Rd, Westford, VT 05494 (Chittenden County)
44.5859, -72.9905
· (802) 878-3046
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family
MP

Joseph C Motto

Age 46 Male
·
313 Arch St, Philadelphia, PA 19106 (Philadelphia County)
39.9521, -75.1455
Marital: Inferred Single TZ: Eastern
Edu: Some College
Multi-Family
MP

Joseph Motto

Male
·
44 Old Farm Rd, New Fairfield, CT 06812 (Fairfield County)
41.4531, -73.5024
TZ: Eastern
Homeowner Single Family Built 1984 Purchased 2013
MP

Joseph Motto

Male
·
239 Amberwood Ct, Bloomingdale, IL 60108 (Dupage County)
41.9450, -88.0642
TZ: Central
Homeowner Single Family Built 1977 Purchased 2005
MP

Joseph Motto

Male
·
16054 Willets Point Blvd, Whitestone, NY 11357 (Queens County)
40.7776, -73.8114
· (718) 747-0961
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 23 demographic profiles associated with Joseph Motto. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Joseph Motto. These loans were issued to businesses, not individuals.

M-Square Associates P.c.

$19,470 Paid in Full
Address:
1208 N Madison St
Approved

Apr 15, 2021

Forgiven

$19,604

Loan #

3822158809

Loan Size

Small

Carl Smith LTD LLC

Limited Liability Company(LLC

$25,100 Paid in Full
Address:
226 Main St
Polson, MT59860-2120
Approved

Apr 13, 2020

Forgiven

$25,290

Jobs Reported

4

Loan #

4994877110

Loan Size

Small

Busald Funk Zevely, P.s.c.

Corporation

$293,600 Paid in Full
Address:
226 Main St
Florence, KY41042-2016
Approved

Apr 6, 2020

Forgiven

$295,812

Jobs Reported

25

Loan #

5860347005

Loan Size

Medium

Village Chemists Of Setauket INC

Subchapter S Corporation

$44,920 Paid in Full
Address:
226 Main St
East Setauket, NY11733-2851
Approved

Feb 10, 2021

Forgiven

$45,392

Jobs Reported

5

Loan #

6585748405

Loan Size

Small

Midwest Vape

Sole Proprietorship

$6,730 Paid in Full
Address:
226 Main St
Merrill, IA51038-7740
Approved

Jul 29, 2020

Forgiven

$6,769

Jobs Reported

1

Loan #

1007068201

Loan Size

Small

El Ranchero Restaurant INC

Corporation

$9,200 Paid in Full
Address:
226 Main St
Vista, CA92084-6008
Approved

Jun 26, 2020

Forgiven

$9,323

Jobs Reported

3

Loan #

4723668002

Loan Size

Small

Moorman Clothiers Ames INC

Subchapter S Corporation

$59,795 Paid in Full
Address:
226 Main St
Ames, IA50010-6238
Approved

Jan 20, 2021

Forgiven

$60,333

Jobs Reported

5

Loan #

2209608309

Loan Size

Small

Graney & Company Cpa

Subchapter S Corporation

$8,900 Paid in Full
Address:
226 Main St
Irwin, PA15642-3442
Approved

Jan 29, 2021

Forgiven

$8,961

Jobs Reported

2

Loan #

8609928307

Loan Size

Small

Morning Law Office, LLC

Limited Liability Company(LLC

$16,835 Paid in Full
Address:
226 Main St
Rushville, IN46173
Approved

May 1, 2020

Forgiven

$16,996

Jobs Reported

2

Loan #

9290547709

Loan Size

Small

Cifaldi Construction Company INC

Corporation

$14,790 Paid in Full
Address:
226 Main St
Lemont, IL60439-7247
Approved

Jan 21, 2021

Forgiven

$14,945

Jobs Reported

2

Loan #

3134938302

Loan Size

Small

Jennifer Irvin

Sole Proprietorship

$5,000 Exemption 4
Address:
9503 State Rd
Philadelphia, PA19114-3034
Approved

Jan 23, 2021

Forgiven

$4,022

Jobs Reported

1

Loan #

4741618307

Loan Size

Small

Howard Martin

Sole Proprietorship

$17,620 Paid in Full
Address:
226 Main St
Avant, OK74001
Approved

May 1, 2021

Forgiven

$17,660

Jobs Reported

1

Loan #

6213388904

Loan Size

Small

Cancun Inn, INC

Corporation

$12,875 Paid in Full
Address:
PO Box 531
Sugar Loaf, NY10981
Approved

Apr 27, 2020

Forgiven

$13,048

Jobs Reported

3

Loan #

5584207208

Loan Size

Small

North Woods General Practice, P.c.

Subchapter S Corporation

$17,300 Paid in Full
Address:
226 Main St
Sherman, ME04776-3064
Approved

Apr 8, 2020

Forgiven

$17,436

Jobs Reported

13

Loan #

7806657002

Loan Size

Small

Fdc Contracting Co INC.

Corporation

$41,600 Paid in Full
Address:
PO Box 531
Alpine, NJ07620
Approved

Apr 10, 2020

Forgiven

$42,136

Jobs Reported

2

Loan #

2464597102

Loan Size

Small

Acs Group Ridgefield Park INC

Corporation

$3,312 Paid in Full
Address:
226 Main St
Ridgefield Park, NJ07660-1650
Approved

May 19, 2020

Forgiven

$3,365

Jobs Reported

1

Loan #

9236097410

Loan Size

Small

Bikewalknc

Non-Profit Organization

$12,157 Paid in Full
Address:
PO Box 531
Cary, NC27512
Approved

May 12, 2020

Forgiven

$12,280

Jobs Reported

1

Loan #

5244917409

Loan Size

Small

Paterson Electronic INC

Corporation

$48,825 Paid in Full
Address:
226 Main St
Paterson, NJ07505-1204
Approved

Feb 4, 2021

Forgiven

$49,142

Jobs Reported

14

Loan #

3321478410

Loan Size

Small

804 Enterprises LLC

Limited Liability Company(LLC

$154,669 Paid in Full
Address:
226 Main St
Woodstock, IL60098-3214
Approved

Apr 27, 2020

Forgiven

$155,971

Jobs Reported

35

Loan #

4555837205

Loan Size

Medium

3rd Alliance Industrial Engine Repair

Sole Proprietorship

$13,107 Paid in Full
Address:
PO Box 531
Booker, TX79005-0531
Approved

Apr 28, 2020

Forgiven

$24,349

Jobs Reported

2

Loan #

9553137206

Loan Size

Small

Granite Group INC.

Subchapter S Corporation

$3,160 Paid in Full
Address:
PO Box 531
Bozeman, MT59771-0531
Approved

Jul 30, 2020

Forgiven

$3,177

Jobs Reported

1

Loan #

1649928201

Loan Size

Small

Anthony Maglione Iv

Sole Proprietorship

$2,100 Paid in Full
Address:
PO Box 531
Jefferson, NC28640-1076
Approved

Apr 30, 2020

Forgiven

$2,121

Jobs Reported

1

Loan #

5687257302

Loan Size

Small

R & R Dairy Mfg. Co. INC.

Corporation

$94,900 Paid in Full
Address:
226 Main St
Weymouth, MA02188-2805
Approved

Jun 16, 2020

Forgiven

$95,377

Jobs Reported

23

Loan #

6658027908

Loan Size

Small

Van-Tag Enterprises

Limited Liability Company(LLC

$1,250 Paid in Full
Address:
226 Main St
Franklin, NY13775-3002
Approved

Jan 28, 2021

Forgiven

$1,258

Jobs Reported

1

Loan #

7814318306

Loan Size

Small

Vincent Debitetto

Sole Proprietorship

$3,472 Paid in Full
Address:
226 Main St
Eastchester, NY10707-2902
Approved

Feb 24, 2021

Forgiven

$3,499

Jobs Reported

1

Loan #

3800988505

Loan Size

Small

Cloud Nine Photography LLC

Partnership

$14,600 Paid in Full
Address:
PO Box 531
Fertile, MN56540-0531
Approved

Apr 28, 2020

Forgiven

$14,699

Jobs Reported

2

Loan #

6828177203

Loan Size

Small

Dinz LLC

Limited Liability Company(LLC

$206,454 Paid in Full
Address:
226 Main St
Sandown, NH03873-2636
Approved

Jan 21, 2021

Forgiven

$208,266

Jobs Reported

34

Loan #

2685208308

Loan Size

Medium

V&t Salumeria INC

Corporation

$16,855 Paid in Full
Address:
226 Main St
Hackensack, NJ07601-7308
Approved

Feb 4, 2021

Forgiven

$17,048

Jobs Reported

6

Loan #

2965408401

Loan Size

Small

Champa Enterprises, INC.

Corporation

$20,972 Paid in Full
Address:
PO Box 531
Fayetteville, NY13066-0531
Approved

Aug 6, 2020

Forgiven

$21,106

Jobs Reported

1

Loan #

4732308208

Loan Size

Small

Ysema Paul

Sole Proprietorship

$20,833 Paid in Full
Address:
226 Main St
Woburn, MA01801-5040
Approved

May 11, 2021

Forgiven

$20,911

Jobs Reported

1

Loan #

7977738907

Loan Size

Small

Dr. David Macdonald

Sole Proprietorship

$20,833 Paid in Full
Address:
226 Main St
Old Saybrook, CT06475
Approved

Apr 29, 2020

Forgiven

$21,019

Jobs Reported

1

Loan #

4099897305

Loan Size

Small

Livin Ez Incorporated

Corporation

$55,000 Paid in Full
Address:
226 Main St
Falmouth, MA02540-2732
Approved

Feb 3, 2021

Forgiven

$55,229

Jobs Reported

12

Loan #

2177718410

Loan Size

Small

Fettkether LLC

Limited Liability Company(LLC

$13,140 Paid in Full
Address:
226 Main St
Readlyn, IA50668-7733
Approved

Feb 26, 2021

Forgiven

$13,178

Jobs Reported

2

Loan #

4806448502

Loan Size

Small

Act One Hairstylist

Sole Proprietorship

$3,472 Paid in Full
Address:
226 Main St
Eastchester, NY10707
Approved

May 1, 2020

Forgiven

$3,504

Jobs Reported

1

Loan #

1682777700

Loan Size

Small

Hughes Service, INC.

Corporation

$143,900 Paid in Full
Address:
226 Main St
Milladore, WI54454-9658
Approved

Apr 4, 2020

Forgiven

$145,195

Jobs Reported

9

Loan #

4717537006

Loan Size

Small

Victoria Richards

Sole Proprietorship

$19,166 Exemption 4
Address:
9503 State Rd
Philadelphia, PA19114-3035
Approved

Apr 24, 2021

Jobs Reported

1

Loan #

1171828903

Loan Size

Small

Howard Martin

Sole Proprietorship

$17,620 Paid in Full
Address:
226 Main St
Avant, OK74001
Approved

Mar 10, 2021

Forgiven

$17,688

Jobs Reported

1

Loan #

9017298505

Loan Size

Small

Mimosa Nails

Sole Proprietorship

$5,200 Paid in Full
Address:
226 Main St
Nashua, NH03060
Approved

Apr 30, 2020

Forgiven

$5,257

Jobs Reported

2

Loan #

5117867306

Loan Size

Small

The Miracle League Of Corpus Christi

Non-Profit Organization

$8,200 Paid in Full
Address:
PO Box 531
Corpus Christi, TX78403
Approved

Apr 14, 2020

Forgiven

$8,315

Jobs Reported

5

Loan #

7578067108

Loan Size

Small

The Cocalico Cat Gingham Dog Animal Hospital, LLC

Limited Liability Company(LLC

$41,500 Paid in Full
Address:
226 Main St
Denver, PA17517-1614
Approved

Apr 14, 2020

Forgiven

$41,976

Jobs Reported

12

Loan #

7987277102

Loan Size

Small

North Woods General Practice PC

Subchapter S Corporation

$17,341 Paid in Full
Address:
226 Main St
Sherman, ME04776-3064
Approved

Feb 10, 2021

Forgiven

$17,430

Jobs Reported

12

Loan #

6627908404

Loan Size

Small

Ramiro Madrid

Independent Contractors

$20,832 Paid in Full
Address:
9503 State Rd
Philadelphia, PA19114-3034
Approved

May 1, 2021

Forgiven

$20,938

Jobs Reported

1

Loan #

6347578908

Loan Size

Small

Allen Hall

Self-Employed Individuals

$6,910 Paid in Full
Address:
PO Box 531
Joplin, MO64802-0531
Approved

Apr 16, 2020

Forgiven

$6,955

Jobs Reported

1

Loan #

2653837210

Loan Size

Small

Claim Masters INC.

Subchapter S Corporation

$105,055 Paid in Full
Address:
PO Box 531
Washington Mills, NY13479-0531
Approved

Aug 3, 2020

Forgiven

$106,100

Jobs Reported

8

Loan #

2812598204

Loan Size

Small

Conquer Vacations

Sole Proprietorship

$1,600 Paid in Full
Address:
PO Box 531
Ludowici, GA31316
Approved

Jun 26, 2020

Forgiven

$1,625

Jobs Reported

2

Loan #

4803068010

Loan Size

Small

Rhoads Bros., INC.

Corporation

$41,085 Paid in Full
Address:
PO Box 531
Frederick, PA19435
Approved

Apr 27, 2020

Forgiven

$41,375

Jobs Reported

4

Loan #

5133877200

Loan Size

Small

Mark Campbell

Self-Employed Individuals

$11,780 Paid in Full
Address:
PO Box 531
Laverne, OK73848-0521
Approved

Apr 29, 2020

Forgiven

$11,869

Jobs Reported

1

Loan #

3274087302

Loan Size

Small

Aarom Management Solutions LLC

Limited Liability Company(LLC

$28,800 Paid in Full
Address:
PO Box 531
Hamilton, OH45014
Approved

Apr 28, 2020

Forgiven

$29,127

Jobs Reported

2

Loan #

6336557203

Loan Size

Small

A Clean Sweep Chimney Company

Corporation

$6,250 Paid in Full
Address:
812 Ridge Ave
Wauconda, IL60084-1452
Approved

Mar 31, 2021

Forgiven

$6,329

Jobs Reported

1

Loan #

3991728706

Loan Size

Small

Dinz, LLC

Limited Liability Company(LLC

$140,200 Paid in Full
Address:
226 Main St
Sandown, NH03873-2636
Approved

Apr 7, 2020

Forgiven

$141,793

Jobs Reported

8

Loan #

7502317006

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Joseph Motto. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Joseph Motto on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
4
2
5
2
2
12
1
18
4
9
7
5
1
4
2
11
31
5
2
18
3
4
3
3
2
2

Joseph Motto in Steubenville, OH: Background Summary

Location
2004 Fairmont Ave, Steubenville Oh, Steubenville, OH
Other Locations
Albany, GA ยท Liverpool, NY ยท Albany, NY and 33 more
Profiles Found
68 people with this name
Phone Numbers
(740) 537-9514 and 41 others on file
Email
joemotto5@yahoo.com and 6 others on file
Possible Relatives
Sunny A Motto, Anna E Motto, Audrey A Motto, Barbara J Motto, Cesar E Sanchez and 113 more
Career
Director Of Finance System Of The Future (ccr), Owner at Eggen Todd/Motto Joseph, M Square Assoc Inc
Voter Registration
Registered Republican
Properties
5properties owned
Vehicles
22 linked โ€” 2010 Buick LaCrosse, 2007 Mazda 3 and 20 more
Contributions
$12.9K total โ€” Republican National Committee, Coca Cola Pac
Healthcare
Licensed provider
Licenses
2 professional licenses (DETECTIVE BOARD)
PPP Loans
$1938K for M-Square Associates P.c., Carl Smith LTD LLC
White House
1 recorded visit

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Joseph Motto. Because public records are indexed by name rather than by a unique identifier, the 335 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Joseph Motto

Search Complexity: High

335 public records across 26states, belonging to approximately 68 different individuals. With 68 distinct profiles across 26 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 26 states. Highest concentration: New York (9%), followed by Pennsylvania and Illinois. Spans the Northeast and Midwest regions.

NY31recordsPA18recordsIL18recordsGA12recordsNV11recordsLA9records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (30%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (53) and PPP Loan Records (51).

87
Contact & Address Records
53
Political Contribution Records
51
PPP Loan Records
23
Business & Corporate Filings
22
Vehicle Registration Records
19
Voter Registration Records

Age Distribution

Age range: approximately 78 years, suggesting multiple generations. Largest group: Senior (65+) (52%).

Senior (65+)16peopleMiddle-Age (40-64)13peopleYounger Adult (25-39)2people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Joseph Motto

Is Joseph Motto a registered voter?
Yes, voter registration records show Joseph Motto is registered. We found 19 voter registration entries across 6 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Joseph Motto own property?
County assessor records show 17 properties associated with Joseph Motto in Philema, Connecticut and 16 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Joseph Motto?
Records show 22 vehicle registrations associated with Joseph Motto, including a 2010 Buick LaCrosse. Registered makes include Buick, Mazda, Subaru, Ford. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Joseph Motto?
We found 23 business affiliations for Joseph Motto (null). Other companies include M Square Assoc Inc, Joseph A Motto MD. Business records are compiled from state registries, SEC filings, and professional databases.
Is Joseph Motto a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Joseph Motto as a registered healthcare provider (NPI: 1942298732). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Joseph Motto made political donations?
FEC disclosure records show 53 reported political contributions from Joseph Motto, totaling $12,903. Recipients include Republican National Committee and Coca Cola Pac. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Joseph Motto?
Our database contains 335 total records for Joseph Motto spanning 26 states. This includes 68 distinct contact records, 38 with phone numbers, 7 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Joseph Motto?
The 335 records displayed for Joseph Motto are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Joseph Motto remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.