Search icon

R B MODERNA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R B MODERNA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197707
ZIP code: 11237
County: Kings
Place of Formation: New York
Principal Address: 33-15 85TH ST, #1F, JACKSON HEIGHTS, NY, United States, 11372
Address: 129 WILSON AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-386-0895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 WILSON AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JOSE HUERTA Chief Executive Officer 129 WILSON AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2064022-DCA Inactive Business 2017-12-27 No data
1213854-DCA Inactive Business 2005-11-02 2017-12-31

History

Start date End date Type Value
2007-05-14 2013-05-07 Address 33-15 85TH ST #1F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130507002238 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110425002110 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090420002692 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070514002611 2007-05-14 BIENNIAL STATEMENT 2007-04-01
050428000719 2005-04-28 CERTIFICATE OF INCORPORATION 2005-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3260415 LL VIO CREDITED 2020-11-20 250 LL - License Violation
3260416 CL VIO CREDITED 2020-11-20 175 CL - Consumer Law Violation
3259798 SCALE02 INVOICED 2020-11-19 40 SCALE TO 661 LBS
3124294 RENEWAL0 INVOICED 2019-12-08 340 Laundries License Renewal Fee
2704645 DCA-MFAL INVOICED 2017-12-04 255 Manual Fee Account Licensing
2697990 LICENSE0 INVOICED 2017-11-21 85 Laundries License Fee
2232868 RENEWAL INVOICED 2015-12-12 340 Laundry License Renewal Fee
2135387 SCALE02 INVOICED 2015-07-22 40 SCALE TO 661 LBS
1549241 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee
158954 LL VIO INVOICED 2012-01-23 700 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-19 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2020-11-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
13541.67
Total Face Value Of Loan:
13541.67
Date:
2020-05-08
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:
13541.67
Total Face Value Of Loan:
13541.67

Paycheck Protection Program

Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13541.67
Current Approval Amount:
13541.67
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13615.87
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13541.67
Current Approval Amount:
13541.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13631.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State