Search icon

WILLIAM MOSES CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM MOSES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1972 (53 years ago)
Entity Number: 330527
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 575 W. END AVE., NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM MOSES CO. INC. DOS Process Agent 575 W. END AVE., NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-06-11 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-05-22 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20120503078 2012-05-03 ASSUMED NAME CORP INITIAL FILING 2012-05-03
990387-3 1972-05-22 CERTIFICATE OF INCORPORATION 1972-05-22

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
176615.00
Total Face Value Of Loan:
176615.00
Date:
2021-03-26
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:
208005.00
Total Face Value Of Loan:
208005.00
Date:
2020-05-04
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:
606406.00
Total Face Value Of Loan:
606406.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$208,005
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $208,005
Jobs Reported:
40
Initial Approval Amount:
$606,406
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$606,406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$615,402.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $606,406
Jobs Reported:
10
Initial Approval Amount:
$176,615
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,788.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $176,615

Court Cases

Court Case Summary

Filing Date:
2024-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
JEREMIAH
Party Role:
Plaintiff
Party Name:
WILLIAM MOSES CO. INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
QUESENBERRY
Party Role:
Plaintiff
Party Name:
WILLIAM MOSES CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GOMEZ,
Party Role:
Plaintiff
Party Name:
WILLIAM MOSES CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State