Search icon

A. & M. MOSCA, INC.

Company Details

Name: A. & M. MOSCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1979 (46 years ago)
Entity Number: 542393
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: COLEMAN MILLS ROAD, ROME, NY, United States, 13440
Principal Address: 7098 COLEMAN MILLS ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D3Y6MLKJMWK5 2025-03-22 7098 COLEMAN MILLS RD, ROME, NY, 13440, 7103, USA P.O. BOX 687, ROME, NY, 13442, 0687, USA

Business Information

Doing Business As MOSCA A & M INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2000-03-10
Entity Start Date 1963-06-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN MOSCA
Role PRESIDENT
Address 7098 COLEMAN MILLS RD., ROME, NY, 13440, USA
Title ALTERNATE POC
Name MARYANNE PECK
Address 7098 COLEMAN MILLS RD., ROME, NY, 13440, USA
Government Business
Title PRIMARY POC
Name STEVEN MOSCA
Role PRESIDENT
Address 7098 COLEMAN MILLS RD., ROME, NY, 13440, USA
Title ALTERNATE POC
Name MARYANNE PECK
Address 7098 COLEMAN MILLS RD., ROME, NY, 13440, USA
Past Performance
Title PRIMARY POC
Name STEVE MOSCA
Address 7098 COLEMAN MILLS RD., ROME, NY, 13440, USA
Title ALTERNATE POC
Name MARYANNE PECK
Address 7098 COLEMAN MILLS RD., ROME, NY, 13440, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1AV79 Active Non-Manufacturer 1985-11-29 2024-03-26 2029-03-26 2025-03-22

Contact Information

POC STEVEN MOSCA
Phone +1 315-336-2030
Fax +1 315-336-2991
Address 7098 COLEMAN MILLS RD, ROME, NY, 13440 7103, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A M MOSCA INC 401 K PROFIT SHARING PLAN TRUST 2014 161116520 2015-07-28 A & M MOSCA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3152259279
Plan sponsor’s address 7098 COLEMAN MILLS RD, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing STEVEN MOSCA
A M MOSCA INC 401 K PROFIT SHARING PLAN TRUST 2013 161116520 2014-08-08 A & M MOSCA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3152259279
Plan sponsor’s address 7098 COLEMAN MILLS RD, ROME, NY, 13440

Signature of

Role Plan administrator
Date 2014-08-08
Name of individual signing STEVEN MOSCA

Chief Executive Officer

Name Role Address
ARTHUR M. MOSCA Chief Executive Officer 1603 ANKEN STREET, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COLEMAN MILLS ROAD, ROME, NY, United States, 13440

History

Start date End date Type Value
1979-03-05 1994-04-22 Address COLEMAN MILLS RD., ROME, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170710052 2017-07-10 ASSUMED NAME CORP INITIAL FILING 2017-07-10
970303002344 1997-03-03 BIENNIAL STATEMENT 1997-03-01
940422002737 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930428002598 1993-04-28 BIENNIAL STATEMENT 1993-03-01
A556592-4 1979-03-05 CERTIFICATE OF INCORPORATION 1979-03-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W911S224F6011 2024-01-01 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_W911S224F6011_9700_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 75080.00
Potential Award Amount 75080.00

Description

Title OY3 PERIOD SCHEDULE 0 - LOCAL MOVE
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
DELIVERY ORDER AWARD W911S224F6013 2024-01-01 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_W911S224F6013_9700_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 155350.00
Potential Award Amount 155350.00

Description

Title OY3 PERIOD SCHEDULE 2 - INBOUND
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
DELIVERY ORDER AWARD W911S224F6014 2024-01-01 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_W911S224F6014_9700_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 139200.00
Potential Award Amount 139200.00

Description

Title OY3 PERIOD SCHEDULE 3 - LOCAL MOVE
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
DELIVERY ORDER AWARD W911S224F6012 2024-01-01 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_W911S224F6012_9700_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 352000.00
Potential Award Amount 352000.00

Description

Title OY3 PERIOD SCHEDULE 1 - OUTBOUND
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
No data IDV W911S221A6013 2021-05-14 No data No data
Unique Award Key CONT_IDV_W911S221A6013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 450000.00

Description

Title ADD BYTEDANCE CLAUSE (MOSCA)
NAICS Code 484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product and Service Codes V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
No data IDV W911S221D6000 2021-01-01 No data No data
Unique Award Key CONT_IDV_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3608450.00

Description

Title BASE PERIOD SCHEDULE 1 - OUTBOUND
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
DELIVERY ORDER AWARD W911S225F6010 2025-01-01 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_W911S225F6010_9700_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 139200.00
Potential Award Amount 139200.00

Description

Title OY4 PERIOD SCHEDULE 3 - LOCAL MOVE
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
DELIVERY ORDER AWARD W911S225F6009 2025-01-01 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_W911S225F6009_9700_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 155350.00
Potential Award Amount 155350.00

Description

Title OY4 PERIOD SCHEDULE 2 - INBOUND
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
DELIVERY ORDER AWARD W911S225F6007 2025-01-01 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_W911S225F6007_9700_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 75080.00
Potential Award Amount 75080.00

Description

Title OY4 PERIOD SCHEDULE 0 - LOCAL MOVE
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103
DELIVERY ORDER AWARD W911S225F6008 2025-01-01 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_W911S225F6008_9700_W911S221D6000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 352000.00
Potential Award Amount 352000.00

Description

Title OY4 PERIOD SCHEDULE 1 - OUTBOUND
NAICS Code 488991: PACKING AND CRATING
Product and Service Codes V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Recipient Details

Recipient A. & M. MOSCA, INC.
UEI D3Y6MLKJMWK5
Recipient Address UNITED STATES, 7098 COLEMAN MILLS RD, ROME, ONEIDA, NEW YORK, 134407103

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471638302 2021-01-20 0248 PPS 7098 Coleman Mills Rd, Rome, NY, 13440-7103
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138329.12
Loan Approval Amount (current) 138329.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-7103
Project Congressional District NY-22
Number of Employees 25
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139253.84
Forgiveness Paid Date 2021-10-04
9365677109 2020-04-15 0248 PPP 7098 Coleman Mills Rd, ROME, NY, 13440
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139067
Loan Approval Amount (current) 139067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 18
NAICS code 484210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140320.51
Forgiveness Paid Date 2021-03-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0838847 A. & M. MOSCA, INC. MOSCA A & M INC D3Y6MLKJMWK5 7098 COLEMAN MILLS RD, ROME, NY, 13440-7103
Capabilities Statement Link -
Phone Number 315-336-2030
Fax Number 315-336-2991
E-mail Address MOS90@TWCNY.RR.COM
WWW Page -
E-Commerce Website -
Contact Person STEVEN MOSCA
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 1AV79
Year Established 1963
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green 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: 18 Mar 2025

Sources: New York Secretary of State