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: Service of Process)
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: Chief Executive Officer)
2022-11-23 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-08-28 2023-02-09 Address 185 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2018-08-28 2023-02-09 Address 185 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-06-01 2018-08-28 Address 195A SWEET HOLLOW RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2005-06-01 2018-08-28 Address 195A SWEET HOLLOW RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)

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
090407003579 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070426002625 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050601002198 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030414002703 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010531002301 2001-05-31 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315188501 2021-03-03 0235 PPS 185 Price Pkwy, Farmingdale, NY, 11735-1318
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332257.5
Loan Approval Amount (current) 332257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1318
Project Congressional District NY-02
Number of Employees 240
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 336007.91
Forgiveness Paid Date 2022-04-22
7717537108 2020-04-14 0235 PPP 185 PRICE PKWY, FARMINGDALE, NY, 11735-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332200
Loan Approval Amount (current) 332200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 45
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 335789.61
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State