Search icon

MOAT BUILDER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOAT BUILDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910825
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD / #304, GARDEN CITY, NY, United States, 11530
Principal Address: 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COREY SCHNEIDER Chief Executive Officer 20 STRATTON ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
JASON ABELOVE, ESQ DOS Process Agent 666 OLD COUNTRY ROAD / #304, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
200454206
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-25 2011-06-03 Address 20 STRATTON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-05-25 2011-06-03 Address 666 OLD COUNTRY RD, #304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-10-04 2007-05-25 Address 530 FIFTH AVE, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-10-04 2011-06-03 Address 530 FIFTH AVE, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-05-23 2007-05-25 Address 530 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062015 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130506006583 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110603003190 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090501002015 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070525002639 2007-05-25 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
103400.00
Total Face Value Of Loan:
103400.00
Date:
2020-04-28
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:
114901.00
Total Face Value Of Loan:
114901.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State