Search icon

MOSS REAL ESTATE INC.

Company Details

Name: MOSS REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621603
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 77 LA RUE DRIVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MOSS Chief Executive Officer 77 LA RUE DRIVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
MOSS REAL ESTATE INC. DOS Process Agent 77 LA RUE DRIVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type End date
31MO0927639 CORPORATE BROKER 2025-04-13
109939708 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 77 LA RUE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-03-02 2025-03-24 Address 77 LA RUE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-03-24 2021-03-02 Address 77 LA RUE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-03-24 2025-03-24 Address 77 LA RUE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-03-28 2003-03-24 Address 77 LA RUE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003840 2025-03-24 BIENNIAL STATEMENT 2025-03-24
210302062018 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190314060661 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170301007470 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007081 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-18
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21013.78
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20951.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State