Search icon

B & N MOVING & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & N MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1992 (33 years ago)
Entity Number: 1669989
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 353 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968
Address: C/O STANLEY BEZUBEK, 353 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY BEZUBEK Chief Executive Officer 353 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
B & N MOVING & STORAGE, INC. DOS Process Agent C/O STANLEY BEZUBEK, 353 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2022-02-23 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-12 2002-09-19 Address 353 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1994-12-12 2002-09-19 Address 353 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1994-12-12 2020-10-13 Address C/O STANLEY BEZUBEK, 353 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1992-10-01 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201013060175 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181116006168 2018-11-16 BIENNIAL STATEMENT 2018-10-01
161013006272 2016-10-13 BIENNIAL STATEMENT 2016-10-01
121023006255 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101015002091 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
125420.00
Total Face Value Of Loan:
125420.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125420
Current Approval Amount:
125420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126702.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 283-7366
Add Date:
1984-10-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
8
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State