Search icon

MOSHGAB CORP.

Company Details

Name: MOSHGAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745437
ZIP code: 11229
County: Nassau
Place of Formation: New York
Address: 3044 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 403 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-787-1118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABRIEL WEISER DOS Process Agent 3044 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
GABRIEL WEISER Chief Executive Officer 403 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2041109-DCA Inactive Business 2016-07-26 2020-09-15

History

Start date End date Type Value
2015-04-21 2017-04-21 Address 919 MIDWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170421006081 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150421000479 2015-04-21 CERTIFICATE OF INCORPORATION 2015-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-27 No data 403 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 403 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 403 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175471 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165560 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3123964 LL VIO INVOICED 2019-12-06 500 LL - License Violation
3015483 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2998921 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2927799 SWC-CON INVOICED 2018-11-09 445 Petition For Revocable Consent Fee
2927798 RENEWAL INVOICED 2018-11-09 510 Two-Year License Fee
2773070 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2753577 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2591305 SWC-CIN-INT INVOICED 2017-04-15 164.7899932861328 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-27 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9065108303 2021-01-30 0202 PPS 403 Amsterdam Ave, New York, NY, 10024-6209
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87335
Loan Approval Amount (current) 87335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-6209
Project Congressional District NY-12
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87905.59
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State