Search icon

MOSER SERVICES GROUP, LLC

Headquarter

Company Details

Name: MOSER SERVICES GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2016 (8 years ago)
Entity Number: 5022848
ZIP code: 14543
County: Ontario
Place of Formation: New York
Address: 7464 W. HENRIETTA RD, RUSH, NY, United States, 14543

Links between entities

Type Company Name Company Number State
Headquarter of MOSER SERVICES GROUP, LLC, CONNECTICUT 1326892 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J62SBULHHVC7 2023-09-13 7464 W HENRIETTA RD, RUSH, NY, 14543, 9789, USA 7464 W HENRIETTA RD, RUSH, NY, 14543, 9789, USA

Business Information

URL WWW.evchargesolutions.com
Division Name EV CHARGE SOLUTIONS
Division Number EVCS
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2022-09-23
Initial Registration Date 2015-06-26
Entity Start Date 2016-10-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541614

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL J MOSER
Role PRESIDENT
Address 7464 W HENRIETTA RD, RUSH, NY, 14543, 9390, USA
Government Business
Title PRIMARY POC
Name MICHAEL J MOSER
Role PRESIDENT
Address 7464 W HENRIETTA RD, RUSH, NY, 14543, 9390, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EEX0 Active Non-Manufacturer 2015-06-30 2024-03-10 2027-09-23 2023-09-13

Contact Information

POC MICHAEL J. MOSER
Phone +1 585-533-4051
Fax +1 877-695-4102
Address 7464 W HENRIETTA RD, RUSH, MONROE, NY, 14543 9789, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MICHAEL MOSER Agent 4 E. MAIN ST., STE. 100, BLOOMFIELD, NY, 14469

DOS Process Agent

Name Role Address
MOSER SERVICES GROUP, LLC DOS Process Agent 7464 W. HENRIETTA RD, RUSH, NY, United States, 14543

History

Start date End date Type Value
2016-10-13 2019-10-07 Address 4 E. MAIN ST., STE. 100, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006000283 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201005061661 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191007060251 2019-10-07 BIENNIAL STATEMENT 2018-10-01
170320001002 2017-03-20 CERTIFICATE OF PUBLICATION 2017-03-20
161013000476 2016-10-13 ARTICLES OF ORGANIZATION 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6670337006 2020-04-07 0219 PPP 7464 W. Henrietta Road, RUSH, NY, 14543-9789
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52654
Loan Approval Amount (current) 52654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSH, MONROE, NY, 14543-9789
Project Congressional District NY-25
Number of Employees 7
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53176.15
Forgiveness Paid Date 2021-04-12
8193238405 2021-02-13 0219 PPS 7464 W Henrietta Rd, Rush, NY, 14543-9789
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71590
Loan Approval Amount (current) 71590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rush, MONROE, NY, 14543-9789
Project Congressional District NY-25
Number of Employees 7
NAICS code 336320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72003.63
Forgiveness Paid Date 2021-09-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3289596 MOSER SERVICES GROUP LLC - SJT7XHTMJHY5 500 CANAL VIEW BLVD, STE 100, ROCHESTER, NY, 14623-2800
Capabilities Statement Link -
Phone Number 585-533-4051
Fax Number -
E-mail Address bmoser@evchargesolutions.com
WWW Page -
E-Commerce Website -
Contact Person BRADLEY MOSER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 9XTK1
Year Established 2018
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441330
NAICS Code's Description Automotive Parts and Accessories Retailers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Mar 2025

Sources: New York Secretary of State