Search icon

MOON HOOCH, LLC

Company Details

Name: MOON HOOCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4229116
ZIP code: 01027
County: Kings
Place of Formation: New York
Address: 113A Maple Street, Easthampton, MA, United States, 01027

DOS Process Agent

Name Role Address
WENZL E. MCGOWEN DOS Process Agent 113A Maple Street, Easthampton, MA, United States, 01027

History

Start date End date Type Value
2012-04-10 2024-04-17 Address 1012 WILLOUGHBY AVENUE #1R, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001445 2024-04-17 BIENNIAL STATEMENT 2024-04-17
120410000678 2012-04-10 ARTICLES OF ORGANIZATION 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922248305 2021-01-31 0248 PPS 9 STATE ST STE 700 OFC 40, ALBANY, NY, 12207
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14050
Loan Approval Amount (current) 14050
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207
Project Congressional District NY-20
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14155.18
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State