Search icon

B R MOORE DESIGN, INC.

Company Details

Name: B R MOORE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736233
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 385 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BARBARA R. MOORE Agent 20 TERRACE PLACE STE. 1E, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
BARBARA R. MOORE Chief Executive Officer 385 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2004-02-20 2006-03-31 Address 388 THIRD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2004-02-20 2006-03-31 Address 388 THIRD ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2004-02-20 2006-03-31 Address 388 THIRD ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2002-02-27 2004-02-20 Address 20 TERRACE PLACE STE. 1E, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909001505 2021-09-09 BIENNIAL STATEMENT 2021-09-09
140729006395 2014-07-29 BIENNIAL STATEMENT 2014-02-01
120402002354 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100318002597 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080228003244 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060331002052 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040220002191 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020227000406 2002-02-27 CERTIFICATE OF INCORPORATION 2002-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7626027200 2020-04-28 0202 PPP 385 ATLANTIC AVE, BROOKLYN, NY, 11217-5037
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6475
Loan Approval Amount (current) 10058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-5037
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10144.33
Forgiveness Paid Date 2021-03-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State