Search icon

MO-GO, INC.

Company Details

Name: MO-GO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2841861
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN J. FROMEN, JR., ESQ. DOS Process Agent 1500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202

Licenses

Number Type Date Last renew date End date Address Description
0340-22-308646 Alcohol sale 2022-12-13 2022-12-13 2024-12-31 223 ALLEN ST, BUFFALO, New York, 14201 Restaurant

Filings

Filing Number Date Filed Type Effective Date
DP-1912793 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
021204000582 2002-12-04 CERTIFICATE OF INCORPORATION 2002-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5340308410 2021-02-08 0296 PPP 223 Allen St, Buffalo, NY, 14201-1417
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52565
Loan Approval Amount (current) 52565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-1417
Project Congressional District NY-26
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53205.86
Forgiveness Paid Date 2022-05-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State