Search icon

MOLO, INC.

Company Details

Name: MOLO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339368
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10900 Research Blvd, Suite 160C, Austin, TX, United States, 78759

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES GORDON Chief Executive Officer 10900 RESEARCH BLVD, SUITE 160C, PMB 3099, C/O SPAREFOOT, INC., AUSTIN, TX, United States, 78759

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 7 STEPHENS DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 10900 RESEARCH BLVD, SUITE 160C, PMB 3099, C/O SPAREFOOT, INC., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-01-06 Address 10900 RESEARCH BLVD, SUITE 160C, PMB 3099, C/O SPAREFOOT, INC., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2023-01-06 2024-12-03 Address 7 STEPHENS DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-01-06 Address 7 STEPHENS DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-01-06 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-01-06 2024-12-03 Address 10900 RESEARCH BLVD, SUITE 160C, PMB 3099, C/O SPAREFOOT, INC., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2021-10-28 2023-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-31 2021-10-28 Address ATTN: NATHAN E. HAGLER, ESQ., 255 EAST FIFTH ST, SUITE 1900, CINCINNATI, OH, 45202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005141 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230106002363 2023-01-05 CERTIFICATE OF CHANGE BY ENTITY 2023-01-05
221209000862 2022-12-09 BIENNIAL STATEMENT 2022-12-01
211028000728 2021-10-28 BIENNIAL STATEMENT 2021-10-28
211028000068 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
121231000704 2012-12-31 APPLICATION OF AUTHORITY 2012-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2519717208 2020-04-16 0202 PPP 2342 33rd Ave; #1, Astoria, NY, 11106-4133
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113477.35
Loan Approval Amount (current) 112300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4133
Project Congressional District NY-14
Number of Employees 8
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113139.94
Forgiveness Paid Date 2021-01-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State