Search icon

1000 ISLANDS MOVING & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1000 ISLANDS MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001227
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 21207 COFFEEN STREET, WATERTOWN, NY, United States, 13601
Principal Address: 21207 COFFEEN ST., RT 12F, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE W. GRABLE Chief Executive Officer 21207 COFFEEN ST., WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
1000 ISLANDS MOVING & STORAGE, INC. DOS Process Agent 21207 COFFEEN STREET, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-782-9440
Contact Person:
BRUCE GRABLE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0310495

Unique Entity ID

Unique Entity ID:
HK4SCMKPN5U1
CAGE Code:
3B9A6
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2002-10-17

Commercial and government entity program

CAGE number:
3B9A6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
BRUCE W. GRABLE

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 21207 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2010-03-11 2025-04-16 Address 21207 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2010-03-11 2025-04-16 Address 21207 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2008-02-11 2010-03-11 Address 21207 COFFEEN ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1998-02-02 2008-02-11 Address 335 DODGE AVE, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416000332 2025-04-16 BIENNIAL STATEMENT 2025-04-16
220306000048 2022-03-06 BIENNIAL STATEMENT 2022-02-01
200617060400 2020-06-17 BIENNIAL STATEMENT 2020-02-01
140703002241 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120316002749 2012-03-16 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18808.00
Total Face Value Of Loan:
18808.00
Date:
2020-04-07
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:
18657.00
Total Face Value Of Loan:
18657.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,808
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,957.95
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $18,805
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$18,657
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,876.79
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $18,657

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 782-9440
Add Date:
2009-06-15
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State