Search icon

MOSER'S PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOSER'S PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2016 (9 years ago)
Entity Number: 5003966
ZIP code: 14031
County: Erie
Place of Formation: New York
Principal Address: 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, United States, 14221
Address: 8995 main street, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW MOSER Chief Executive Officer 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8995 main street, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 6513 W. 106TH STREET, OVERLAND PARK, KS, 66212, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-05-23 Address 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 300 W. MAPLEMERE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-05-23 Address 8995 main street, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250523000889 2025-05-23 BIENNIAL STATEMENT 2025-05-23
250123002296 2024-07-24 CERTIFICATE OF CHANGE BY ENTITY 2024-07-24
240411001430 2024-04-11 BIENNIAL STATEMENT 2024-04-11
181226006312 2018-12-26 BIENNIAL STATEMENT 2018-09-01
160906010456 2016-09-06 CERTIFICATE OF INCORPORATION 2016-09-06

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
126000.00
Total Face Value Of Loan:
468500.00
Date:
2020-04-13
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:
21412.00
Total Face Value Of Loan:
21412.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,412
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,543.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $21,412

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-11-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State