Search icon

MOE AUTO GROUP LLC

Company Details

Name: MOE AUTO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2011 (13 years ago)
Entity Number: 4176718
ZIP code: 10805
County: Bronx
Place of Formation: New York
Address: 40 DEVENPORT AVENUE, APT 2C, NEW ROCHELLE, NY, United States, 10805

Contact Details

Phone +1 917-769-9763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 DEVENPORT AVENUE, APT 2C, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Status Type Date End date
2025017-DCA Inactive Business 2015-06-29 2017-07-31
2025018-DCA Inactive Business 2015-06-29 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
111214000862 2011-12-14 ARTICLES OF ORGANIZATION 2011-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2112960 BLUEDOT INVOICED 2015-06-24 600 Secondhand Dealer Auto License Blue Dot Fee
2112959 LICENSE INVOICED 2015-06-24 150 Secondhand Dealer Auto License Fee
2112962 FINGERPRINT INVOICED 2015-06-24 75 Fingerprint Fee
2112968 FINGERPRINT CREDITED 2015-06-24 75 Fingerprint Fee
2112967 BLUEDOT INVOICED 2015-06-24 340 Secondhand Dealer General License Blue Dot Fee
2112966 LICENSE INVOICED 2015-06-24 85 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
120700.00
Total Face Value Of Loan:
464500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State