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
Principal 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
2003-03-24 2021-03-02 Address 77 LA RUE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
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
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
130308006322 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110331002654 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090306002774 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070403002933 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050408002263 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030324002219 2003-03-24 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8455487404 2020-05-18 0235 PPP 77 La Rue Drive, Huntington, NY, 11743-2501
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2501
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.78
Forgiveness Paid Date 2021-06-02
7517958401 2021-02-12 0235 PPS 77 La Rue Dr, Huntington, NY, 11743-2501
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2501
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.78
Forgiveness Paid Date 2021-09-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State