Search icon

MOGER'S AUTO REPAIR INC.

Company Details

Name: MOGER'S AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1974 (51 years ago)
Entity Number: 346243
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 77 N HIGHLAND AVE, NYACK, NY, United States, 10960
Principal Address: 228 S GRNAT AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MOGER Chief Executive Officer 77 N HIGHLAND AVE, NYACK, NY, United States, 10960

Agent

Name Role Address
JOSEPH MOGER Agent 193 DEPEW AVE., NYACK, NY, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 N HIGHLAND AVE, NYACK, NY, United States, 10960

History

Start date End date Type Value
2006-05-24 2012-07-13 Address 4-10 NORTH HIGHLAND AVE, RTE 9W, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-07-12 2012-07-13 Address RTE 9W / N HIGHLAND AVE 10, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1996-06-26 2006-05-24 Address NORTH HIGHLAND AVE., RTE. 9W, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-01-20 2004-07-12 Address 228 S. GRANT AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1993-01-20 2012-07-13 Address 228 S. GRANT AVE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140612006447 2014-06-12 BIENNIAL STATEMENT 2014-06-01
20130402080 2013-04-02 ASSUMED NAME CORP INITIAL FILING 2013-04-02
120713002407 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100616002297 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080611002945 2008-06-11 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
17205.00
Total Face Value Of Loan:
17205.00
Date:
2020-04-28
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17199.81
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17205
Current Approval Amount:
17205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17404.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State