Search icon

MOVE, DESIGN AND INSTALLATION CORPORATION

Company Details

Name: MOVE, DESIGN AND INSTALLATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1995 (29 years ago)
Entity Number: 1976486
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6605 PITTSFORD-PALMYRA RD W-2, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MDI DOS Process Agent 6605 PITTSFORD-PALMYRA RD W-2, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
FRANK ZEMER Chief Executive Officer 6605 PITTSFORD-PALMYRA RD W-2, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1999-11-23 2003-11-14 Address 49 FALLING BROOK RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-11-23 2003-11-14 Address 49 FALLING BROOK RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-11-24 1999-11-23 Address 49 FALLING BROOK RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-11-24 1999-11-23 Address 49 FALLING BROOK RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-11-24 2003-11-14 Address 49 FALLING BROOK RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1995-11-27 1997-11-24 Address 9 TEAKWOOD LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060472 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006730 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151117006051 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131118006399 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111118002904 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091203002517 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071116002596 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060104002394 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031114002147 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011029002618 2001-10-29 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318037100 2020-04-10 0219 PPP 6605 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450-3403
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42560
Loan Approval Amount (current) 42560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-3403
Project Congressional District NY-25
Number of Employees 2
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42917.97
Forgiveness Paid Date 2021-02-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State