Search icon

HOWARD J. MOORE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD J. MOORE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1985 (41 years ago)
Entity Number: 974875
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 210 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD J. MOORE COMPANY, INC. DOS Process Agent 210 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ERIC MOORE Chief Executive Officer 210 TERMINAL DR, PLAINVIEW, NY, United States, 11803

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-351-8619
Contact Person:
HARRIS MOORE
User ID:
P0377750

Unique Entity ID

Unique Entity ID:
GYLCJE9K6UH6
CAGE Code:
06982
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2003-06-09

Commercial and government entity program

CAGE number:
06982
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
HARRIS MOORE

History

Start date End date Type Value
1985-02-19 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220119000435 2022-01-19 BIENNIAL STATEMENT 2022-01-19
B194347-2 1985-02-19 CERTIFICATE OF INCORPORATION 1985-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3904015P0241
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
260.00
Base And Exercised Options Value:
260.00
Base And All Options Value:
260.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-15
Description:
PLUG
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
5940: LUGS, TERMINALS, AND TERMINAL STRIPS
Procurement Instrument Identifier:
W25G1V11P1748
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1319.50
Base And Exercised Options Value:
1319.50
Base And All Options Value:
1319.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-01
Description:
FSC: 9330 PART NUMBER: 13229E6313
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
W25G1V11P0760
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7.00
Base And Exercised Options Value:
7.00
Base And All Options Value:
7.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-11-22
Description:
SUPPORT,NEUTRA PART NUMBER: 13229E6318
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
408700.00
Total Face Value Of Loan:
408700.00
Date:
2020-04-13
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:
408700.00
Total Face Value Of Loan:
408700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-18
Type:
Referral
Address:
159 BROADWAY, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-03-17
Type:
Planned
Address:
6 STEPAR PLACE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-03-25
Type:
Planned
Address:
6 STEPAR PLACE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$408,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$411,912.84
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $408,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State