Search icon

MOSCATO & ASSOCIATES, INC.

Headquarter

Company Details

Name: MOSCATO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3910021
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: Edward Moscato, 950 Danby Road, Ithaca, NY, United States, 14850
Principal Address: 950 Danby Road, Suite 102, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOSCATO & ASSOCIATES, INC., MISSISSIPPI 1401512 MISSISSIPPI

Chief Executive Officer

Name Role Address
EDWARD C MOSCATO Chief Executive Officer 950 DANBY ROAD, SUITE 102, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Edward Moscato, 950 Danby Road, Ithaca, NY, United States, 14850

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 538 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-22 2024-02-01 Address 950 DANBY ROAD, SUITE #102, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2012-03-30 2024-02-01 Address 538 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2012-03-30 2020-10-22 Address 538 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2010-02-08 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-08 2012-03-30 Address 538 E. STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037628 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220520001994 2022-05-20 BIENNIAL STATEMENT 2022-02-01
201022000061 2020-10-22 CERTIFICATE OF CHANGE 2020-10-22
140422002657 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120330002676 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100208000619 2010-02-08 CERTIFICATE OF INCORPORATION 2010-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579347210 2020-04-27 0248 PPP 950 Danby Rd. Suite 102, Ithaca, NY, 14850
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37832
Loan Approval Amount (current) 37832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38024.31
Forgiveness Paid Date 2020-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State