Search icon

MOSHE BURSUKER, LLC

Company Details

Name: MOSHE BURSUKER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3760281
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 684 TITICUS RD., NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
MOSHE BURSUKER, LLC DOS Process Agent 684 TITICUS RD., NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2009-01-07 2019-03-20 Address 4 PARK WAY, PURDYS, NY, 10578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106001436 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210105060372 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190320060100 2019-03-20 BIENNIAL STATEMENT 2019-01-01
170118006486 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150120006644 2015-01-20 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-05-02
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:
1015.00
Total Face Value Of Loan:
1015.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1015
Current Approval Amount:
1015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State