Search icon

JOSEPH MOHR, INC.

Company Details

Name: JOSEPH MOHR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1990 (35 years ago)
Date of dissolution: 21 Apr 2004
Entity Number: 1428667
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1424 PETERS BLVD, BAY SHORE, NY, United States, 11706
Principal Address: 1424 PETERS BOULEVARD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MOHR Chief Executive Officer 1424 PETERS BOULEVARD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1424 PETERS BLVD, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
040421000156 2004-04-21 CERTIFICATE OF DISSOLUTION 2004-04-21
030227000391 2003-02-27 ANNULMENT OF DISSOLUTION 2003-02-27
DP-1491329 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940419002416 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930420002024 1993-04-20 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
16218.00
Total Face Value Of Loan:
16218.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16218
Current Approval Amount:
16218
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16394.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State