Search icon

D. L. MOORE INC.

Company Details

Name: D. L. MOORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1965 (60 years ago)
Entity Number: 188953
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: LIQUID HANDLING EQUIPMENT, 126 EAST NIAGARA ST, TONAWANDA, NY, United States, 14150
Principal Address: 3965 NEW RD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L MOORE Chief Executive Officer 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LIQUID HANDLING EQUIPMENT, 126 EAST NIAGARA ST, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160905865
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-22 2005-09-16 Address 261 KOHLER ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1997-07-25 1999-07-22 Address LIQUID HANDLING EQUIPMENT, 126 EAST NIAGARA ST, TONAWANDA, NY, 14150, 1215, USA (Type of address: Chief Executive Officer)
1993-10-26 1997-07-25 Address 319 FLORADALE AVENUE, TONAWANDA, NY, 14151, USA (Type of address: Service of Process)
1993-06-07 1997-07-25 Address 126 EAST NIAGARA STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-06-07 1999-07-22 Address DONALD L. MOORE, 319 FLORADALE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130708006318 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110728003053 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090720002195 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070730002674 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050916002374 2005-09-16 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
68250.00
Total Face Value Of Loan:
68250.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68250
Current Approval Amount:
68250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68688.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 692-0272
Add Date:
2003-10-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State