Search icon

M.O.E. MASONRY INC.

Company Details

Name: M.O.E. MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869372
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 39 COUNTY ROAD 39, water mill, NY, United States, 11976
Principal Address: 39 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 COUNTY ROAD 39, water mill, NY, United States, 11976

Chief Executive Officer

Name Role Address
JOSE O MOLINA Chief Executive Officer PO BOX 2102, SOUTHAMPTON, NY, United States, 11969

Form 5500 Series

Employer Identification Number (EIN):
010770866
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-24 2023-08-24 Address PO BOX 2102, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 2005 COUNTY RD 79, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-03-28 2023-08-24 Address 2005 COUNTY RD 79, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-02-12 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-12 2023-08-24 Address 2005 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001654 2023-08-24 BIENNIAL STATEMENT 2023-02-01
050328003050 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030212000347 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
178755.00
Total Face Value Of Loan:
178755.00
Date:
2020-04-30
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:
178755.00
Total Face Value Of Loan:
178755.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178755
Current Approval Amount:
178755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180531.13
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178755
Current Approval Amount:
178755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180852.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State