Search icon

MOE SPORTS INC.

Company Details

Name: MOE SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2008 (17 years ago)
Entity Number: 3721657
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1641 BROADWAY, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED ALI Chief Executive Officer 1641 BROADWAY, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1641 BROADWAY, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2008-09-17 2010-10-14 Address 321 86TH STREET, STE. E-4, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140916006130 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121224002162 2012-12-24 BIENNIAL STATEMENT 2012-09-01
101014002195 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080917000618 2008-09-17 CERTIFICATE OF INCORPORATION 2008-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-25 No data 1641 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 1641 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 1641 BROADWAY, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206026 OL VIO INVOICED 2013-04-11 350 OL - Other Violation
144605 CL VIO INVOICED 2011-05-27 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7741037808 2020-06-04 0202 PPP 1641 BROADWAY, BROOKLYN, NY, 11207
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13162
Loan Approval Amount (current) 13162
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 448110
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 Unanswered
Forgiveness Amount 13346.52
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300891 Americans with Disabilities Act - Other 2023-02-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-06
Termination Date 2023-06-01
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name MOE SPORTS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State