Search icon

ROBERT S. MOORE, INC.

Company Details

Name: ROBERT S. MOORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1974 (51 years ago)
Entity Number: 346792
ZIP code: 12149
County: Schoharie
Place of Formation: New York
Address: 192 STATE RTE 7, RICHMONDVILLE, NY, United States, 12149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M MOORE Chief Executive Officer 192 STATE RTE 7, RICHMONDVILLE, NY, United States, 12149

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 STATE RTE 7, RICHMONDVILLE, NY, United States, 12149

History

Start date End date Type Value
2002-06-11 2006-05-23 Address 192 STATE RTE 7, RICHMONDVILLE, NY, 12149, USA (Type of address: Principal Executive Office)
2000-05-25 2002-06-11 Address RD #1 BOX 300, RICHMONDVILLE, NY, 12149, USA (Type of address: Service of Process)
2000-05-25 2002-06-11 Address RD #1 BOX 300, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer)
1993-06-29 2002-06-11 Address RD 1, SMITH ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Principal Executive Office)
1993-06-29 2000-05-25 Address PO BOX 99, SMITH ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170608006478 2017-06-08 BIENNIAL STATEMENT 2016-06-01
140711006833 2014-07-11 BIENNIAL STATEMENT 2014-06-01
120803002036 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100706003040 2010-07-06 BIENNIAL STATEMENT 2010-06-01
20100629086 2010-06-29 ASSUMED NAME CORP AMENDMENT 2010-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
13225.00
Total Face Value Of Loan:
13225.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13225
Current Approval Amount:
13225
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13298.84

Motor Carrier Census

DBA Name:
MOORES CONCRETE FOUNDATIONS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-03-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State