Search icon

MOCA VENTURES, INC.

Company Details

Name: MOCA VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4236121
ZIP code: 10012
County: New York
Place of Formation: New York
Activity Description: MOCA Ventures, Inc. develops, designs, engineers and supplies Italian kitchen and bathroom cabinetry, flooring, paneling, as well as millwork and interior furnishings to multi-unit projects and hotels.
Address: 84 MERCER STREET, 3rd FL., NEW YORK, NY, United States, 10012
Principal Address: 84 MERCER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 917-886-1530

Website http://www.mocaventures.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAUDIA OSPINA DOS Process Agent 84 MERCER STREET, 3rd FL., NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
CLAUDIA OSPINA Chief Executive Officer 84 MERCER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012

Legal Entity Identifier

LEI Number:
549300S6QT2BO6KYLG22

Registration Details:

Initial Registration Date:
2016-02-02
Next Renewal Date:
2023-09-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 84 MERCER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 84 MERCER ST., 3RD FL., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-09-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-25 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040870 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221115002752 2022-11-15 BIENNIAL STATEMENT 2022-04-01
210908002483 2021-09-08 BIENNIAL STATEMENT 2021-09-08
120425000456 2012-04-25 CERTIFICATE OF INCORPORATION 2012-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
29707.00
Total Face Value Of Loan:
29707.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29707
Current Approval Amount:
29707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29896.93

Date of last update: 02 Jun 2025

Sources: New York Secretary of State