Search icon

CENTRAL MOVING & STORAGE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL MOVING & STORAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1987 (38 years ago)
Entity Number: 1149596
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 499 SEVENTH AVE, 17TH FL N, NEW YORK, NY, United States, 10018
Address: 499 SEVENTH AVE, 17TH FL N, NEW YORK, NJ, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL MOVING & STORAGE CO., INC. DOS Process Agent 499 SEVENTH AVE, 17TH FL N, NEW YORK, NJ, United States, 10018

Chief Executive Officer

Name Role Address
JOHN LAPPETITO Chief Executive Officer 499 SEVENTH AVE, 17TH FL N, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
112849919
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 499 SEVENTH AVE, 17TH FL N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312004689 2025-03-12 BIENNIAL STATEMENT 2025-03-12
210302060160 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170405006249 2017-04-05 BIENNIAL STATEMENT 2017-03-01
160719006274 2016-07-19 BIENNIAL STATEMENT 2015-03-01
130408002589 2013-04-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1090522.44
Total Face Value Of Loan:
1090522.44
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:
1071680.00
Total Face Value Of Loan:
1071680.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1071680
Current Approval Amount:
1071680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1080870.02
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1090522.44
Current Approval Amount:
1090522.44
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1097842.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-10-09
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State