Search icon

MOON TEX INC.

Company Details

Name: MOON TEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2001 (24 years ago)
Entity Number: 2671092
ZIP code: 11023
County: New York
Place of Formation: New York
Address: 55 COLGATE ROAD, GREAT NECK, NY, United States, 11023
Principal Address: 261 W 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERSEL AFRAMIAN DOS Process Agent 55 COLGATE ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
HERSEL AFRAMIAN Chief Executive Officer 254 W 35TH STREET / 10, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-08-01 2007-08-08 Address 261 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-08-19 2007-08-08 Address 254 W 35TH ST, 10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-08-19 2005-08-01 Address 254 W 35TH ST, 10, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-08-15 2007-08-08 Address 55 COLGATE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070808002565 2007-08-08 BIENNIAL STATEMENT 2007-08-01
050801002089 2005-08-01 BIENNIAL STATEMENT 2005-08-01
030819002410 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010815000339 2001-08-15 CERTIFICATE OF INCORPORATION 2001-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31174 CL VIO INVOICED 2004-12-15 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
14471.00
Total Face Value Of Loan:
14471.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
23862.00
Total Face Value Of Loan:
23862.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23862
Current Approval Amount:
23862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24266.67
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14471
Current Approval Amount:
14471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14692.23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State