Search icon

RED LORRY YELLOW LORRY MOVING, INC.

Company Details

Name: RED LORRY YELLOW LORRY MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (29 years ago)
Entity Number: 2087035
ZIP code: 10522
County: New York
Place of Formation: New York
Address: 3 DEERFOOT LN, DOBBS FERRY, NY, United States, 10522
Principal Address: 923 SAW MILL RIVER ROAD, #247, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MCDADE Chief Executive Officer 3 DEER FOOT LANE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
VINCENT C. MCDADE DOS Process Agent 3 DEERFOOT LN, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2022-09-09 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-21 2020-05-13 Address 3 DEER FOOT LN, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2014-04-21 2020-05-13 Address 2073 8TH AVE, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2014-04-21 2020-05-13 Address 2073 8TH AVE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2000-11-16 2014-04-21 Address 157 WEST 124TH ST, BASEMENT, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221102000753 2022-11-02 BIENNIAL STATEMENT 2022-11-01
220412003555 2022-04-12 BIENNIAL STATEMENT 2020-11-01
200513060052 2020-05-13 BIENNIAL STATEMENT 2018-11-01
140421002316 2014-04-21 BIENNIAL STATEMENT 2012-11-01
041214002172 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2068972 CL VIO INVOICED 2015-05-05 350 CL - Consumer Law Violation
2034757 CL VIO CREDITED 2015-04-02 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-20 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-03-20 Settlement (Pre-Hearing) FAILED TO POST PRICE LIST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
121195.00
Total Face Value Of Loan:
121195.00
Date:
2020-06-12
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
103022.00
Total Face Value Of Loan:
103022.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121195
Current Approval Amount:
121195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122649.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103022
Current Approval Amount:
103022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104014.79

Date of last update: 14 Mar 2025

Sources: New York Secretary of State