Search icon

MOODY MART 2 INC

Company Details

Name: MOODY MART 2 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729520
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 2 FRANCES DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FRANCES DRIVE, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0081-21-112807 Alcohol sale 2024-04-23 2024-04-23 2027-04-30 525 WICKS RD, BRENTWOOD, New York, 11717 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
150320010267 2015-03-20 CERTIFICATE OF INCORPORATION 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
150000.00
Date:
2020-04-29
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:
29891.00
Total Face Value Of Loan:
29891.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29891
Current Approval Amount:
29891
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30237.41

Court Cases

Court Case Summary

Filing Date:
2019-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GILL
Party Role:
Plaintiff
Party Name:
MOODY MART 2 INC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State