Search icon

NORTH COUNTRY MOVING & STORAGE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTRY MOVING & STORAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1475968
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 21207 COFFEEN, RT 12F, WATERTOWN, NY, United States, 13601
Address: 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
BRUCE W. GRABLE Chief Executive Officer 21207 COFFEEN STREET, RT 12F, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BRUCE GRABLE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P2259931

Unique Entity ID

Unique Entity ID:
KWVSGKWE8GN8
CAGE Code:
7ZHG8
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2017-10-25

Commercial and government entity program

CAGE number:
7ZHG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
BRUCE GRABLE

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 21207 COFFEEN, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 21207 COFFEEN STREET, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-05-04 2024-01-11 Address 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1995-05-04 2024-01-11 Address 21207 COFFEEN, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-06-28 1995-05-04 Address COFFEEN STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240111003751 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200923060052 2020-09-23 BIENNIAL STATEMENT 2020-09-01
200617060422 2020-06-17 BIENNIAL STATEMENT 2018-09-01
141209006028 2014-12-09 BIENNIAL STATEMENT 2014-09-01
100923002808 2010-09-23 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
9827.00
Total Face Value Of Loan:
9827.00
Date:
2020-04-07
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:
6595.00
Total Face Value Of Loan:
6595.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,595
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,652.46
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $6,595
Jobs Reported:
2
Initial Approval Amount:
$9,827
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,905.35
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $9,823
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State