Search icon

FINDLAY MOVING & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINDLAY MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1957 (68 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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-699-1166
Contact Person:
GREGORY MOURACADE
User ID:
P0555232

Unique Entity ID

Unique Entity ID:
N4PXB5FBMJJ7
CAGE Code:
1CVK8
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2001-11-19

Commercial and government entity program

CAGE number:
1CVK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
GREGORY MOURACADE

Form 5500 Series

Employer Identification Number (EIN):
132652764
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

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.

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
348617.00
Total Face Value Of Loan:
348617.00
Date:
2020-05-02
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:
345297.00
Total Face Value Of Loan:
345297.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-13
Type:
Planned
Address:
326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
2000-11-16
Type:
Other-L
Address:
326 SOUTH FULTON AVE., MOUNT VERNON, NY, 10551
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1975-09-24
Type:
Planned
Address:
2021 BOSTON POST RD, Larchmont, NY, 10538
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$345,297
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$348,624.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $276,239
Utilities: $9,926
Rent: $32,426
Healthcare: $26706
Jobs Reported:
23
Initial Approval Amount:
$348,617
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$353,077.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $348,615
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 699-1305
Add Date:
2006-09-06
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State