Search icon

MC AVEY MOVING COMPANY, INC.

Company Details

Name: MC AVEY MOVING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1987 (38 years ago)
Entity Number: 1151936
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 17 GRAMMERCY PLACE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MC AVEY MOVING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133397153 2024-05-30 MC AVEY MOVING COMPANY INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9147471533
Plan sponsor’s address 5 RAILROAD AVE, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
MC AVEY MOVING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133397153 2023-05-11 MC AVEY MOVING COMPANY INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9147471533
Plan sponsor’s address 5 RAILROAD AVE, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
MC AVEY MOVING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133397153 2022-06-17 MC AVEY MOVING COMPANY INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9147471533
Plan sponsor’s address 5 RAILROAD AVE, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing EDWARD ROJAS
MC AVEY MOVING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133397153 2021-06-23 MC AVEY MOVING COMPANY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9147471533
Plan sponsor’s address 5 RAILROAD AVE, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing EDWARD ROJAS
MC AVEY MOVING COMPANY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133397153 2020-06-24 MC AVEY MOVING COMPANY INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9147471533
Plan sponsor’s address 5 RAILROAD AVE, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
EUGENE MCAVEY Chief Executive Officer 17 GRAMMERCY PLACE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
BRIAN MCELROY DOS Process Agent 17 GRAMMERCY PLACE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1994-04-26 1997-03-04 Address 17 GRAMMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1994-04-26 1997-03-04 Address 17 GRAMMERCY PLACE, THORNWOOD, NY, 10954, USA (Type of address: Service of Process)
1993-05-14 1994-04-26 Address 26 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1993-05-14 1994-04-26 Address 26 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1993-05-14 1997-03-04 Address 46 SUNSET DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1987-03-11 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-11 1993-05-14 Address 390 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030317002265 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010312002794 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990331002178 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970304002452 1997-03-04 BIENNIAL STATEMENT 1997-03-01
940426002635 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930514002605 1993-05-14 BIENNIAL STATEMENT 1993-03-01
B468543-3 1987-03-11 CERTIFICATE OF INCORPORATION 1987-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8917707306 2020-05-01 0202 PPP 5 RAILROAD AVE, VALHALLA, NY, 10595
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145429
Loan Approval Amount (current) 145429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147154.23
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State