Search icon

MOORE GREEN, INC.

Company Details

Name: MOORE GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140694
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 64 INDIAN AVENUE, FLANDERS, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 INDIAN AVENUE, FLANDERS, NY, United States, 11901

Chief Executive Officer

Name Role Address
JOHN T MOORE Chief Executive Officer 64 INDIAN AVENUE, FLANDERS, NY, United States, 11901

Permits

Number Date End date Type Address
13396 2013-01-01 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2010-12-30 2013-01-11 Address 34 CEDAR AVENUE, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2010-12-30 2013-01-11 Address 34 CEDAR AVENUE, FLANDERS, NY, 11901, USA (Type of address: Principal Executive Office)
2010-12-30 2013-01-11 Address 34 CEDAR AVENUE, FLANDERS, NY, 11901, USA (Type of address: Service of Process)
2006-12-14 2010-12-30 Address 34 CEDAR AVE, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2006-12-14 2010-12-30 Address 34 CEDAR AVE, FLANDERS, NY, 11901, USA (Type of address: Principal Executive Office)
2004-12-21 2010-12-30 Address 34 CEDAR AVENUE, FLANDERS, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116060935 2019-01-16 BIENNIAL STATEMENT 2018-12-01
170124006399 2017-01-24 BIENNIAL STATEMENT 2016-12-01
141208006249 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130111002513 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101230002151 2010-12-30 BIENNIAL STATEMENT 2010-12-01
061214002552 2006-12-14 BIENNIAL STATEMENT 2006-12-01
041221000773 2004-12-21 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353418908 2021-04-30 0235 PPS 2 Beechnut Ct, East Quogue, NY, 11942-4711
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26255
Loan Approval Amount (current) 26255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Quogue, SUFFOLK, NY, 11942-4711
Project Congressional District NY-01
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26577.25
Forgiveness Paid Date 2022-08-08
6364907405 2020-05-14 0235 PPP 2 BEECHNUT CT, EAST QUOGUE, NY, 11942-4711
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22605
Loan Approval Amount (current) 22605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST QUOGUE, SUFFOLK, NY, 11942-4711
Project Congressional District NY-01
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22922.1
Forgiveness Paid Date 2021-10-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1872574 Intrastate Non-Hazmat 2019-04-01 12000 2018 1 1 LANDSCAPE
Legal Name MOORE GREEN INC
DBA Name -
Physical Address 64 INDIAN AVE, FLANDERS, NY, 11901, US
Mailing Address 532, HAMPTON BAYS, NY, 11946, US
Phone (631) 369-5880
Fax (631) 369-5880
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State