Search icon

ALLWAYS MOVING & STORAGE, INC.

Company Details

Name: ALLWAYS MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1990 (35 years ago)
Entity Number: 1467449
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 85 GRAND STREET, KINGSTON, NY, United States, 12401
Principal Address: 85 GRAND ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL BENKERT Agent 85 GRAND ST., KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
ALLWAYS MOVING & STORAGE, INC. DOS Process Agent 85 GRAND STREET, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
PAUL T. BENKERT Chief Executive Officer 85 GRAND ST, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2023-07-19 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2020-08-04 Address 85 GRAND STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-08-09 2006-08-03 Address 8 JOHN CT, HIGHLAND, NY, 12401, USA (Type of address: Principal Executive Office)
1998-08-05 2000-08-09 Address 37 O'NEIL ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-08-05 2005-03-11 Address 37 O'NEIL ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1997-10-28 1998-08-05 Address 62 O'NEIL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1997-10-28 1998-08-05 Address 62 O'NEIL STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1997-10-28 2000-08-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220929002534 2022-09-29 BIENNIAL STATEMENT 2022-08-01
200804061246 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190823060099 2019-08-23 BIENNIAL STATEMENT 2018-08-01
150729006052 2015-07-29 BIENNIAL STATEMENT 2014-08-01
130312002266 2013-03-12 BIENNIAL STATEMENT 2012-08-01
080814003204 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060803002736 2006-08-03 BIENNIAL STATEMENT 2006-08-01
050311000146 2005-03-11 CERTIFICATE OF CHANGE 2005-03-11
040927002495 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020816002591 2002-08-16 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312477304 2020-04-28 0202 PPP 85 GRAND ST, KINGSTON, NY, 12401-3907
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124400
Loan Approval Amount (current) 124400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-3907
Project Congressional District NY-18
Number of Employees 18
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125267.34
Forgiveness Paid Date 2021-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State