Search icon

MOSIA BROS. NORTH INC.

Company Details

Name: MOSIA BROS. NORTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729076
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1444 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1444 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JEFF MOSIA Chief Executive Officer 1444 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2001-05-24 2007-09-25 Address 1444 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2001-05-24 2007-09-25 Address 1444 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2001-05-24 2007-09-25 Address 1444 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1995-09-19 2001-05-24 Address 1 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1995-09-19 2001-05-24 Address 1 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-05-24 2001-05-24 Address ONE BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070925002928 2007-09-25 BIENNIAL STATEMENT 2007-05-01
030506002768 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010524002725 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990520002172 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970515002700 1997-05-15 BIENNIAL STATEMENT 1997-05-01
950919002253 1995-09-19 BIENNIAL STATEMENT 1995-05-01
930524000146 1993-05-24 CERTIFICATE OF INCORPORATION 1993-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461327701 2020-05-01 0202 PPP 645 Fayette Ave, Mamaroneck, NY, 10543
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22237.17
Forgiveness Paid Date 2020-12-16
3725398406 2021-02-05 0202 PPS 645 Fayette Ave, Mamaroneck, NY, 10543-2214
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2214
Project Congressional District NY-16
Number of Employees 2
NAICS code 423120
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 Unanswered
Forgiveness Amount 22269.05
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State