Search icon

MOOSE & PARTNERS, LLC

Company Details

Name: MOOSE & PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2918771
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 40 PARK AVENUE 4K, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ANDREW ROBERTS DOS Process Agent 40 PARK AVENUE 4K, NEW YORK, NY, United States, 10016

Agent

Name Role Address
ANDREW ROBERTS Agent 40 PARK AVENUE 4K, NEW YORK, NY, 10016

History

Start date End date Type Value
2023-04-17 2023-06-01 Address 40 PARK AVENUE 4K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-04-17 2023-06-01 Address 40 PARK AVENUE 4K, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2005-08-05 2023-04-17 Address 40 PARK AVENUE 4K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-08-05 2023-04-17 Address 40 PARK AVENUE 4K, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2005-07-01 2005-08-05 Address 40 PARK AVE., 4E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-06-13 2005-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-06-13 2005-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601003736 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230417011328 2023-04-17 BIENNIAL STATEMENT 2021-06-01
150602007231 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130701006084 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110622002087 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090609002417 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070628002147 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050805000019 2005-08-05 CERTIFICATE OF CHANGE 2005-08-05
050701002324 2005-07-01 BIENNIAL STATEMENT 2005-06-01
030613000058 2003-06-13 ARTICLES OF ORGANIZATION 2003-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4082298106 2020-07-15 0202 PPP 40 Park Avenue, New York, NY, 10016-0025
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7216
Loan Approval Amount (current) 7216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10016-0025
Project Congressional District NY-12
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7294.49
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State