Search icon

MOSES GROUP, INC.

Company Details

Name: MOSES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1987 (38 years ago)
Entity Number: 1136175
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 5475 Main St., WILLIAMSVILLE, NY, United States, 14221
Address: 5475 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. MOSES Chief Executive Officer 5475 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
MOSES GROUP INC. DOS Process Agent 5475 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161292516
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5475 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-01-17 2025-01-02 Address 5475 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-01-17 2025-01-02 Address 5475 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-03-18 2001-01-17 Address 5475 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-03-18 1999-02-04 Address 56 ROSEMONT DRIVE, EGGERTSVILLE, NY, 14226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102001920 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230120000568 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210112060509 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190102060520 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170111006325 2017-01-11 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
105107.00
Total Face Value Of Loan:
105107.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105107
Current Approval Amount:
105107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105746.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State