Search icon

MOLDOW ASSOCIATES INC.

Company Details

Name: MOLDOW ASSOCIATES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (29 years ago)
Entity Number: 1980062
ZIP code: 11563
County: Nassau
Place of Formation: New Jersey
Address: 3 STATION PLAZA, LYNBROOK, NY, United States, 11563

Agent

Name Role Address
MARK J. KLETTER Agent 1249 BROADWAY, HEWLETT, NY, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 STATION PLAZA, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MARK KLETTER Chief Executive Officer 3 STATION PLAZA, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1997-12-11 2009-12-18 Address 1249 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1997-12-11 2009-12-18 Address MARK KLETTER, 1249 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1995-12-08 2009-12-18 Address 1249 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091218002896 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071224002900 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060119003195 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031210002111 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011204002469 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000119002321 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971211002453 1997-12-11 BIENNIAL STATEMENT 1997-12-01
951208000140 1995-12-08 APPLICATION OF AUTHORITY 1995-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6132027707 2020-05-01 0235 PPP 110 WASHINGTON ST, BABYLON, NY, 11702-1820
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74220
Loan Approval Amount (current) 74220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BABYLON, SUFFOLK, NY, 11702-1820
Project Congressional District NY-02
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74827.99
Forgiveness Paid Date 2021-02-25
6299958506 2021-03-03 0235 PPS 96 Atlantic Ave Fl 2, Lynbrook, NY, 11563-3461
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78010
Loan Approval Amount (current) 78010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-3461
Project Congressional District NY-04
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78740.94
Forgiveness Paid Date 2022-02-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State