Search icon

DAN'S MOVING AND STORAGE, INC.

Company Details

Name: DAN'S MOVING AND STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1966 (59 years ago)
Entity Number: 196503
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Principal Address: 4438 SAYON DR, NEW SMYRA BEACH, FL, United States, 32169
Address: 211 WEST 2ND STREET, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL V LUTZ DOS Process Agent 211 WEST 2ND STREET, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
PAUL V LUTZ Chief Executive Officer 211 WEST 2ND STREET, DUNKIRK, NY, United States, 14048

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1BLS3
UEI Expiration Date:
2020-09-26

Business Information

Activation Date:
2019-09-27
Initial Registration Date:
2002-03-14

History

Start date End date Type Value
2022-05-24 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-16 2000-04-19 Address 370 LAKE SHORE DRIVE WEST, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1993-08-10 1998-04-16 Address 370 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1993-08-10 1998-04-16 Address 370 LAKE SHORE DRIVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1993-08-10 1998-04-16 Address 222 LAKE SHORE DRIVE, WEST DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002171 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120416002408 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100330002085 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080326002292 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060322002475 2006-03-22 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
63300.00
Total Face Value Of Loan:
63300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63300
Current Approval Amount:
63300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63848.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State