Search icon

M. A. MOSLOW & BRO., INC.

Company Details

Name: M. A. MOSLOW & BRO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1922 (103 years ago)
Entity Number: 16676
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 375 NORFOLK AVE., BUFFALO, NY, United States, 14215

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 NORFOLK AVE., BUFFALO, NY, United States, 14215

History

Start date End date Type Value
1922-03-06 2005-07-26 Address 125 WENDE ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100629081 2010-06-29 ASSUMED NAME CORP INITIAL FILING 2010-06-29
050726000921 2005-07-26 CERTIFICATE OF CHANGE 2005-07-26
1964-39 1922-03-06 CERTIFICATE OF INCORPORATION 1922-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341758035 0213600 2016-09-08 391 NORFOLK AVE, BUFFALO, NY, 14215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-09-08
Emphasis P: DUSTEXPL, N: DUSTEXPL
Case Closed 2017-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2016-09-28
Abatement Due Date 2016-10-31
Current Penalty 1000.0
Initial Penalty 2672.0
Final Order 2016-10-08
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): The floor of every workroom was not maintained in a clean condition: a) On or about 09/08/2016, the bag room, was not maintained in a clean condition around dust collector exposing employees to fire/explosion hazards due to excessive accumulation of combustible wood dust. ABATEMENT CERTIFICATION REQUIRED
10800944 0213600 1974-09-05 391 NORFOLK STREET, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-05
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-12
Abatement Due Date 1974-09-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1974-09-12
Abatement Due Date 1974-09-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-12
Abatement Due Date 1974-09-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-09-12
Abatement Due Date 1974-09-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-09-12
Abatement Due Date 1974-09-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1974-09-12
Abatement Due Date 1974-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-09-12
Abatement Due Date 1974-09-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-09-12
Abatement Due Date 1974-10-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9044528410 2021-02-14 0296 PPS 375 Norfolk Ave, Buffalo, NY, 14215-3108
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27720
Loan Approval Amount (current) 27720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-3108
Project Congressional District NY-26
Number of Employees 4
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27874.93
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State