Search icon

MOSES KATZ & ASSOCIATES, LLC

Company Details

Name: MOSES KATZ & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3638971
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 389 WILLOUGHBY AVE, SUITE #101, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
MOSES KATZ & ASSOCIATES, LLC DOS Process Agent 389 WILLOUGHBY AVE, SUITE #101, BROOKLYN, NY, United States, 11205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-12-30 2015-07-16 Address 146 SPENCER STREET, STE. #5011 & 5012, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2008-03-03 2009-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-03 2009-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305008439 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160308006051 2016-03-08 BIENNIAL STATEMENT 2016-03-01
150716006139 2015-07-16 BIENNIAL STATEMENT 2014-03-01
120425002430 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100330002359 2010-03-30 BIENNIAL STATEMENT 2010-03-01
091230001021 2009-12-30 CERTIFICATE OF CHANGE 2009-12-30
080303000642 2008-03-03 ARTICLES OF ORGANIZATION 2008-03-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4038985007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MOSES KATZ & ASSOCIATES LLC
Recipient Name Raw MOSES KATZ & ASSOCIATES LLC
Recipient DUNS 833856078
Recipient Address 146 SPENCER ST. STE. 5012, BROOKLYN, KINGS, NEW YORK, 11205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State