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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES GORDON | Chief Executive Officer | 10900 RESEARCH BLVD, SUITE 160C, PMB 3099, C/O SPAREFOOT, INC., AUSTIN, TX, United States, 78759 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State