Search icon

WILLIAM MOSES CO. INC.

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1033038708 2021-03-26 0202 PPP 145 W 58th St, New York, NY, 10019-1529
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208005
Loan Approval Amount (current) 208005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1529
Project Congressional District NY-12
Number of Employees 13
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9917217306 2020-05-03 0202 PPP 145 W 58th Street, NEW YORK, NY, 10019-1539
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606406
Loan Approval Amount (current) 606406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 615402.71
Forgiveness Paid Date 2021-11-02
4002958703 2021-03-31 0202 PPS 145 W 58th St, New York, NY, 10019-1529
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176615
Loan Approval Amount (current) 176615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1529
Project Congressional District NY-12
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178788.15
Forgiveness Paid Date 2022-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404005 Copyright 2024-05-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-24
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name JEREMIAH
Role Plaintiff
Name WILLIAM MOSES CO. INC.
Role Defendant
2400845 False Claims Act 2024-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-31
Termination Date 2024-02-15
Section 3729
Status Terminated

Parties

Name QUESENBERRY
Role Plaintiff
Name WILLIAM MOSES CO. INC.
Role Defendant
0909585 Fair Labor Standards Act 2009-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-18
Termination Date 2010-05-07
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State