Search icon

FINDLAY MOVING & STORAGE, INC.

Company Details

Name: FINDLAY MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1957 (67 years ago)
Entity Number: 168988
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 326 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553
Principal Address: 326 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N4PXB5FBMJJ7 2025-04-12 326 S FULTON AVE, MOUNT VERNON, NY, 10553, 1716, USA P.O. BOX 2490, MOUNT VERNON, NY, 10551, 2490, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2001-11-19
Entity Start Date 1957-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY MOURACADE
Address 326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551, USA
Title ALTERNATE POC
Name GREGORY MOURACADE
Address 326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551, USA
Government Business
Title PRIMARY POC
Name GREGORY MOURACADE
Address 326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551, USA
Title ALTERNATE POC
Name GREGORY MOURACADE
Address 326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551, USA
Past Performance
Title PRIMARY POC
Name GREGORY MOURACADE
Address 326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551, USA
Title ALTERNATE POC
Name GREGORY MOURACADE
Address 326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CVK8 Active Non-Manufacturer 1998-02-02 2024-04-16 2029-04-16 2025-04-12

Contact Information

POC GREGORY MOURACADE
Phone +1 914-699-1100
Fax +1 914-699-1166
Address 326 S FULTON AVE, MOUNT VERNON, NY, 10553 1716, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINDLAY MOVING & STORAGE, INC. 401(K) PLAN 2023 132652764 2024-07-30 FINDLAY MOVING & STORAGE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE., MOUNT VERNON, NY, 105531716
FINDLAY MOVING & STORAGE, INC. 401(K) PLAN 2022 132652764 2023-07-25 FINDLAY MOVING & STORAGE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE., MOUNT VERNON, NY, 105531716
FINDLAY MOVING & STORAGE, INC. 401(K) PLAN 2021 132652764 2022-07-27 FINDLAY MOVING & STORAGE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE., MOUNT VERNON, NY, 105531716
FINDLAY MOVING & STORAGE, INC. 401(K) PLAN 2020 132652764 2021-07-21 FINDLAY MOVING & STORAGE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE., MOUNT VERNON, NY, 105531716
FINDLAY MOVING & STORAGE, INC. 401(K) PLAN 2019 132652764 2020-05-05 FINDLAY MOVING & STORAGE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE., MOUNT VERNON, NY, 105531716
FINDLAY MOVING & STORAGE, INC. 401(K) PLAN 2018 132652764 2019-07-19 FINDLAY MOVING & STORAGE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE., MOUNT VERNON, NY, 105531716
FINDLAY MOVING & STORAGE, INC. 401(K) PLAN 2017 132652764 2018-06-14 FINDLAY MOVING & STORAGE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE., MOUNT VERNON, NY, 105531716
FINDLAY MOVING & STORAGE, INC. 401(K) PLAN 2016 132652764 2017-07-27 FINDLAY MOVING & STORAGE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE., MOUNT VERNON, NY, 105531716
FINDLAY MOVING & STORAGE INC. 401(K) PLAN 2015 132652764 2016-04-28 FINDLAY MOVING & STORAGE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE, MOUNT VERNON, NY, 105531716

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing MARY PARKER
Role Employer/plan sponsor
Date 2016-04-28
Name of individual signing MARY PARKER
FINDLAY MOVING & STORAGE INC. 401(K) PLAN 2014 132652764 2015-02-25 FINDLAY MOVING & STORAGE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 484200
Sponsor’s telephone number 9146991100
Plan sponsor’s address 326 S FULTON AVE, MOUNT VERNON, NY, 105531716

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing MARY PARKER
Role Employer/plan sponsor
Date 2015-02-25
Name of individual signing MARY PARKER

DOS Process Agent

Name Role Address
JOHN A. MOURACADE DOS Process Agent 326 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
GREGORY J. MOURACADE Chief Executive Officer 34 PRYER LANE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1969-10-21 1975-01-02 Name GRAEBEL/FINDLAY MOVERS, INC.
1960-01-22 1969-10-21 Name FINDLAY MOVING & STORAGE CO., INC.
1960-01-15 2011-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-01-15 2011-12-30 Address 21 BOSTON POST RD., LARCHMONT, NY, USA (Type of address: Service of Process)
1958-03-20 1960-01-22 Name FINDLAY MOVING OF WESTCHESTER, INC.
1957-12-06 1960-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-12-06 1958-03-20 Name E. & S. MOVERS, INC.
1957-12-06 1960-01-15 Address 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129002102 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120118002339 2012-01-18 BIENNIAL STATEMENT 2011-12-01
111230000298 2011-12-30 CERTIFICATE OF MERGER 2011-12-30
C226923-3 1995-09-15 ASSUMED NAME CORP INITIAL FILING 1995-09-15
A204119-3 1975-01-02 CERTIFICATE OF AMENDMENT 1975-01-02
789725-3 1969-10-21 CERTIFICATE OF AMENDMENT 1969-10-21
198053 1960-01-22 CERTIFICATE OF AMENDMENT 1960-01-22
196794 1960-01-15 CERTIFICATE OF CONSOLIDATION 1960-01-15
100715 1958-03-20 CERTIFICATE OF AMENDMENT 1958-03-20
87154 1957-12-06 CERTIFICATE OF INCORPORATION 1957-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305770380 0216000 2003-05-13 326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2003-05-14
Emphasis N: SSTARG02
Case Closed 2003-05-14
302807250 0216000 2000-11-16 326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-13
Abatement Due Date 2001-01-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 120
Gravity 00
12114211 0235500 1975-09-24 2021 BOSTON POST RD, Larchmont, NY, 10538
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-24
Case Closed 1976-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-17
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-17
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-11-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-06
Abatement Due Date 1975-11-10
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-11-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8986717302 2020-05-01 0202 PPP 326 S Fulton Avenue, MOUNT VERNON, NY, 10553-3721
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345297
Loan Approval Amount (current) 345297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-3721
Project Congressional District NY-16
Number of Employees 25
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 348624.51
Forgiveness Paid Date 2021-04-26
1231948602 2021-03-13 0202 PPS 326 S Fulton Ave, Mount Vernon, NY, 10553-1716
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348617
Loan Approval Amount (current) 348617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1716
Project Congressional District NY-16
Number of Employees 23
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 353077.36
Forgiveness Paid Date 2022-06-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0555232 FINDLAY MOVING & STORAGE, INC - N4PXB5FBMJJ7 326 S FULTON AVE, MOUNT VERNON, NY, 10553-1716
Capabilities Statement Link -
Phone Number 914-699-1100
Fax Number 914-699-1166
E-mail Address gmouracade@findlayinternational.com
WWW Page -
E-Commerce Website -
Contact Person GREGORY MOURACADE
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 1CVK8
Year Established 1957
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State