Search icon

MOSER HOLDINGS LLC

Company Details

Name: MOSER HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5470091
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 108 South Franklin Ave, Suite 5A, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
LEE MOSER DOS Process Agent 108 South Franklin Ave, Suite 5A, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2019-01-07 2024-08-26 Address 858 GLENRIDGE AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001891 2024-08-26 BIENNIAL STATEMENT 2024-08-26
190423000116 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
190326000695 2019-03-26 CERTIFICATE OF PUBLICATION 2019-03-26
190107010487 2019-01-07 ARTICLES OF ORGANIZATION 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7429078604 2021-03-23 0235 PPP 333 Pearsall Ave Ste 120, Cedarhurst, NY, 11516-1842
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1842
Project Congressional District NY-04
Number of Employees 1
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State