Search icon

ADVANCE METRO MOVERS, INC. OF NEW YORK

Company Details

Name: ADVANCE METRO MOVERS, INC. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1993 (32 years ago)
Entity Number: 1719033
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 185 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY G PARZIALE Chief Executive Officer 185 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ADVANCE METRO MOVERS, INC. OF NEW YORK DOS Process Agent 185 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 185 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-09 2023-04-17 Address 185 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 185 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-04-17 Address 185 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417008318 2023-04-17 BIENNIAL STATEMENT 2023-04-01
230209000419 2023-02-09 BIENNIAL STATEMENT 2021-04-01
180828006139 2018-08-28 BIENNIAL STATEMENT 2017-04-01
130404006354 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110601002935 2011-06-01 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
332257.50
Total Face Value Of Loan:
332257.50
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
332200.00
Total Face Value Of Loan:
332200.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332257.5
Current Approval Amount:
332257.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
336007.91
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332200
Current Approval Amount:
332200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
335789.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State