Search icon

A. & M. MOSCA, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-336-2991
Contact Person:
STEVEN MOSCA
User ID:
P0838847
Trade Name:
MOSCA A & M INC

Unique Entity ID

Unique Entity ID:
D3Y6MLKJMWK5
CAGE Code:
1AV79
UEI Expiration Date:
2026-01-24

Business Information

Doing Business As:
MOSCA A & M INC
Activation Date:
2025-01-28
Initial Registration Date:
2000-03-10

Commercial and government entity program

CAGE number:
1AV79
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
STEVEN MOSCA

Form 5500 Series

Employer Identification Number (EIN):
161116520
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
W911S225F6010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
139200.00
Base And All Options Value:
139200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-01
Description:
OY4 PERIOD SCHEDULE 3 - LOCAL MOVE
Naics Code:
488991: PACKING AND CRATING
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING
Procurement Instrument Identifier:
W911S225F6009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
155350.00
Base And All Options Value:
155350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-01
Description:
OY4 PERIOD SCHEDULE 2 - INBOUND
Naics Code:
488991: PACKING AND CRATING
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING
Procurement Instrument Identifier:
W911S225F6007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
75080.00
Base And All Options Value:
75080.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-01
Description:
OY4 PERIOD SCHEDULE 0 - LOCAL MOVE
Naics Code:
488991: PACKING AND CRATING
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
138329.12
Total Face Value Of Loan:
138329.12
Date:
2020-04-15
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:
139067.00
Total Face Value Of Loan:
139067.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$138,329.12
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,329.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,253.84
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $138,327.12
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$139,067
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,067
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,320.51
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $104,705.25
Utilities: $17,180.88
Mortgage Interest: $17,180.87

Motor Carrier Census

DBA Name:
MODERN MOVING AND STORAGE
Carrier Operation:
Interstate
Fax:
(315) 336-2991
Add Date:
2010-03-23
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State