Search icon

COLLINS BROTHERS MOVING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLLINS BROTHERS MOVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1958 (67 years ago)
Entity Number: 111331
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 620 FIFTH AVENUE, LARCHMONT, NY, United States, 10538
Address: 620 FIFTH AVENUE, Larchmont, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK E WEBERS Chief Executive Officer 620 FIFTH AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 FIFTH AVENUE, Larchmont, NY, United States, 10538

Links between entities

Type:
Headquarter of
Company Number:
1283506
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0106840
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131911057
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 620 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009001977 2024-10-09 BIENNIAL STATEMENT 2024-10-09
210309060609 2021-03-09 BIENNIAL STATEMENT 2020-05-01
180924002021 2018-09-24 BIENNIAL STATEMENT 2018-05-01
120709002281 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100629003020 2010-06-29 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
994455.00
Total Face Value Of Loan:
994455.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-25
Type:
Planned
Address:
620 5TH AVE., LARCHMONT, NY, 10538
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-11-25
Type:
Planned
Address:
620 5TH AVE., LARCHMONT, NY, 10538
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-28
Type:
Prog Other
Address:
620 5TH AVE., LARCHMONT, NY, 10538
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
200
Initial Approval Amount:
$994,455
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$994,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$971,827.94
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $994,455

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, 51369
power Units:
15
Drivers:
16
Inspections:
16
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