Search icon

MOXIE OWL, INC.

Company Details

Name: MOXIE OWL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5350119
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 2 SHEPHARD AVENUE, ALBANY, NY, United States, 12203
Principal Address: 2 Shephard Avenue, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOXIE OWL, INC. DOS Process Agent 2 SHEPHARD AVENUE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
LEYLA KIOSSE Chief Executive Officer 2 SHEPHARD AVENUE, ALBANY, NY, United States, 12203

Licenses

Number Type Date Last renew date End date Address Description
0370-24-232800 Alcohol sale 2024-10-18 2024-10-18 2026-10-31 16 SHERIDAN AVE, ALBANY, New York, 12210 Food & Beverage Business
0340-22-207334 Alcohol sale 2022-10-19 2022-10-19 2024-10-31 16 SHERIDAN AVE, ALBANY, New York, 12210 Restaurant

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 2 SHEPHARD AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2024-07-10 Address 2 SHEPHARD AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2023-02-28 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2024-07-10 Address 2 SHEPHARD AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2018-05-30 2023-02-28 Address 2 SHEPHARD AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-05-30 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710003899 2024-07-10 BIENNIAL STATEMENT 2024-07-10
230228001261 2023-02-28 BIENNIAL STATEMENT 2022-05-01
180530000484 2018-05-30 CERTIFICATE OF INCORPORATION 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5787248510 2021-03-01 0248 PPP 16 Sheridan Ave, Albany, NY, 12210-2755
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457.5
Loan Approval Amount (current) 1457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-2755
Project Congressional District NY-20
Number of Employees 2
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1466.88
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100194 Constitutionality of State Statutes 2021-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-19
Termination Date 2021-04-14
Section 1331
Status Terminated

Parties

Name MOXIE OWL, INC.
Role Plaintiff
Name CUOMO,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State