Search icon

J. MOORE INSURANCE AGENCY LLC

Company Details

Name: J. MOORE INSURANCE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2014 (10 years ago)
Entity Number: 4668241
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 37 MOORE AVE, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
J. MOORE INSURANCE AGENCY LLC DOS Process Agent 37 MOORE AVE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2014-11-18 2020-06-22 Address 3350 OLD YORKTOWN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101003363 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201105060571 2020-11-05 BIENNIAL STATEMENT 2020-11-01
200622060097 2020-06-22 BIENNIAL STATEMENT 2018-11-01
150116000018 2015-01-16 CERTIFICATE OF PUBLICATION 2015-01-16
141118000823 2014-11-18 ARTICLES OF ORGANIZATION 2014-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349898101 2020-07-28 0202 PPP 37 MOORE AVE, MOUNT KISCO, NY, 10549-3102
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17272
Loan Approval Amount (current) 17272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-3102
Project Congressional District NY-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17404.02
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State