Search icon

R. MOSES CONSTRUCTION CORP.

Company Details

Name: R. MOSES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (21 years ago)
Entity Number: 3088536
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 319 PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 101 JEROME STREET, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 347-564-8118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJKUMAR MOSES DOS Process Agent 319 PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
RAJKUMAR MOSES Chief Executive Officer 101 JEROME STREET, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2105647-DCA Active Business 2022-04-28 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
220825002367 2022-08-25 BIENNIAL STATEMENT 2022-08-01
040810000127 2004-08-10 CERTIFICATE OF INCORPORATION 2004-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596766 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596767 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3436185 TRUSTFUNDHIC INVOICED 2022-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3436187 LICENSE INVOICED 2022-04-06 50 Home Improvement Contractor License Fee
3436186 EXAMHIC INVOICED 2022-04-06 50 Home Improvement Contractor Exam Fee
2941288 DCA-SUS CREDITED 2018-12-10 75 Suspense Account
2941287 PROCESSING INVOICED 2018-12-10 25 License Processing Fee
2921029 RENEWAL CREDITED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2921028 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2522620 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384138204 2020-07-30 0202 PPP 101 Jerome Street, Brooklyn, NY, 11207
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10980.24
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State