Search icon

MOGO EXPRESS TRANSPORTATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOGO EXPRESS TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2014 (11 years ago)
Entity Number: 4666260
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 7 Sherwood Drive, Lakewood, NJ, United States, 08701
Address: 7 Sherwood Drive, AUTHORIZED PERSON, NJ, United States, 08701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAWIL FILINGS LLC DOS Process Agent 7 Sherwood Drive, AUTHORIZED PERSON, NJ, United States, 08701

Chief Executive Officer

Name Role Address
MOSHE MASLATON Chief Executive Officer 1564 EAST 21 ST, BROOKLYN, NY, United States, 11210

Agent

Name Role Address
MOSHE MASLATON Agent 1564 EAST 21ST STREET, BROOKLYN, NY, 11210

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1564 EAST 21 ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-01 Address 7 SHERWOOD DRIVE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2016-11-02 2024-11-01 Address 1564 EAST 21 ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2014-11-14 2020-11-03 Address 1564 EAST 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2014-11-14 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101036353 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102001796 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201103061616 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181109006248 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102006185 2016-11-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
19026.00
Total Face Value Of Loan:
19026.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
19862.00
Total Face Value Of Loan:
19862.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19862
Current Approval Amount:
19862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20215.71
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19026
Current Approval Amount:
19026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19214.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State