Search icon

MC AVEY MOVING COMPANY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133397153
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
145429.00
Total Face Value Of Loan:
145429.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$145,429
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,429
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,154.23
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $145,429

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 747-9069
Add Date:
1993-04-07
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
6
Inspections:
6
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