Search icon

BEN HUR MOVING & STORAGE, INC.

Company Details

Name: BEN HUR MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542113
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 123 RD ST.,SUITE 38, NEW YORK, NY, United States, 10027
Principal Address: 327 WALNUT AVENUE, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-742-4444

Shares Details

Shares issued 30

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALON MODLIN Chief Executive Officer 327 WALNUT AVENUE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION, ATTN: ALON MODLIN DOS Process Agent 123 RD ST.,SUITE 38, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1176367-DCA Inactive Business 2013-06-11 2023-04-01

History

Start date End date Type Value
2022-09-15 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 0.01
1991-04-23 2022-09-15 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
110318002186 2011-03-18 BIENNIAL STATEMENT 2011-04-01
041228000472 2004-12-28 CERTIFICATE OF MERGER 2004-12-28
031230000604 2003-12-30 CERTIFICATE OF MERGER 2003-12-30
950907000094 1995-09-07 ERRONEOUS ENTRY 1995-09-07
DP-1156775 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
920416000193 1992-04-16 CERTIFICATE OF AMENDMENT 1992-04-16
910423000103 1991-04-23 CERTIFICATE OF INCORPORATION 1991-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-08 No data 327 ROSE FEISS BLVD, Bronx, BRONX, NY, 10454 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 327 WALNUT AVE, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 327 ROSE FEISS BLVD, Bronx, BRONX, NY, 10454 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-15 2014-11-19 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448470 DCA-MFAL INVOICED 2022-05-18 590 Manual Fee Account Licensing
3314912 DCA-SUS CREDITED 2021-04-02 290 Suspense Account
3314911 RENEWAL CREDITED 2021-04-02 300 Storage Warehouse License Renewal Fee
3041072 RENEWAL INVOICED 2019-05-30 590 Storage Warehouse License Renewal Fee
3032675 RENEWAL CREDITED 2019-05-07 590 Storage Warehouse License Renewal Fee
3032676 PROCESSING INVOICED 2019-05-07 50 License Processing Fee
3032677 DCA-SUS CREDITED 2019-05-07 540 Suspense Account
3010881 RENEWAL CREDITED 2019-04-02 300 Storage Warehouse License Renewal Fee
3010882 DCA-SUS CREDITED 2019-04-02 290 Suspense Account
2612708 DCA-MFAL INVOICED 2017-05-16 290 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-23 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-09-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-09-23 Pleaded BUSINESS FAILS TO PROVIDE, WITHOUT COST TO THE CONSUMER, LEGAL LIABILITY COVERAGE FOR LOSS OR DAMAGE TO THE CONSUMER'S PROPERTY CAUSED BY NEGLIGENCE, UP TO A MAXIMUM of $2,000. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347237202 2020-04-27 0202 PPP 327 walnut ave, bronx, NY, 10454-2000
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176255
Loan Approval Amount (current) 176255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10454-2000
Project Congressional District NY-15
Number of Employees 25
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178414.12
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
581878 Interstate 2023-06-08 1000 2023 2 2 Auth. For Hire
Legal Name BEN HUR MOVING & STORAGE INC
DBA Name -
Physical Address 327 WALNUT AVENUE, BRONX, NY, 10454, US
Mailing Address 327 WALNUT AVENUE, BRONX, NY, 10454, US
Phone (718) 742-4444
Fax (718) 993-9393
E-mail KISHA@NYCMINISTORAGE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806572 Civil (Rico) 2008-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-24
Termination Date 2008-11-03
Section 1961
Status Terminated

Parties

Name BEN HUR MOVING & STORAGE, INC.
Role Plaintiff
Name THE BETTER BUSINESS BUR,
Role Defendant
0201635 Civil Rights Employment 2002-03-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2002-03-15
Termination Date 2002-08-13
Section 2000
Sub Section E
Status Terminated

Parties

Name GREENIDGE
Role Plaintiff
Name BEN HUR MOVING & STORAGE, INC.
Role Defendant
0711459 Fair Labor Standards Act 2007-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-20
Termination Date 2008-11-04
Date Issue Joined 2008-01-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name GUITY
Role Plaintiff
Name BEN HUR MOVING & STORAGE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State