Search icon

CENTRAL MOOSE PROPERTIES, LLC

Company Details

Name: CENTRAL MOOSE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3625102
ZIP code: 12148
County: Albany
Place of Formation: New York
Address: 676 RIVERVIEW RD, ATTN: EMIL BAKER, REXFORD, NY, United States, 12148

DOS Process Agent

Name Role Address
CENTRAL MOOSE PROPERTIES, LLC DOS Process Agent 676 RIVERVIEW RD, ATTN: EMIL BAKER, REXFORD, NY, United States, 12148

Licenses

Number Type Address
380399 Retail grocery store 4956 NY RT 7, HOOSICK FALLS, NY, 12090

History

Start date End date Type Value
2008-01-30 2017-01-18 Address 997 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060007 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180118006206 2018-01-18 BIENNIAL STATEMENT 2018-01-01
170118006003 2017-01-18 BIENNIAL STATEMENT 2016-01-01
140319002231 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120207002323 2012-02-07 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
11293.00
Total Face Value Of Loan:
11293.00

Paycheck Protection Program

Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11293
Current Approval Amount:
11293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11342.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State