Search icon

CERTIFIED MOVING & STORAGE CO., LLC

Company Details

Name: CERTIFIED MOVING & STORAGE CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 1998 (26 years ago)
Entity Number: 2318282
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 MADISON AVENUE 15TH FL, NEW YORK, NY, United States, 10017

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3VDG7 Obsolete Non-Manufacturer 2004-05-11 2024-05-29 2024-05-28 No data

Contact Information

POC DOUGLAS DAYNE
Phone +1 212-889-2700
Fax +1 212-889-1701
Address 286 MADISON AVE, NEW YORK, NY, 10017 6345, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED MOVING & STORAGE CO., LLC 401(K) PLAN 2023 134033977 2024-09-26 CERTIFIED MOVING & STORAGE CO., LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing ROBERT ROMAN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED MOVING & STORAGE CO., LLC 401(K) PLAN 2022 134033977 2023-10-06 CERTIFIED MOVING & STORAGE CO., LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ROBERT ROMAN
CERTIFIED MOVING & STORAGE CO., LLC 401(K) PLAN 2021 134033977 2022-07-25 CERTIFIED MOVING & STORAGE CO., LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ROBERT ROMAN
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing ROBERT ROMAN
CERTIFIED MOVING & STORAGE CO., LLC 401(K) PLAN 2020 134033977 2021-06-30 CERTIFIED MOVING & STORAGE CO., LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing ROBERT ROMAN
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing ROBERT ROMAN
CERTIFIED MOVING & STORAGE CO., LLC 401(K) PLAN 2019 134033977 2020-05-22 CERTIFIED MOVING & STORAGE CO., LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing ROBERT ROMAN
Role Employer/plan sponsor
Date 2020-05-22
Name of individual signing ROBERT ROMAN
CERTIFIED MOVING & STORAGE CO., LLC 401(K) PLAN 2018 134033977 2019-07-26 CERTIFIED MOVING & STORAGE CO., LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing ROBERT ROMAN
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing ROBERT ROMAN
CERTIFIED MOVING & STORAGE CO., LLC 401(K) PLAN 2017 134033977 2018-07-18 CERTIFIED MOVING & STORAGE CO., LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing ROBERT ROMAN
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing ROBERT ROMAN
CERTIFIED MOVING & STORAGE LLC CASH BALANCE PENSION PLAN 2016 134033977 2017-07-31 CERTIFIED MOVING & STORAGE 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ROBERT ROMAN
CERTIFIED MOVING & STORAGE LLC 401K PLAN 2016 134033977 2017-07-26 CERTIFIED MOVING & STORAGE 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing ROBERT ROMAN
CERTIFIED MOVING & STORAGE LLC 401K PLAN 2015 134033977 2016-07-28 CERTIFIED MOVING & STORAGE 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 493100
Sponsor’s telephone number 2128892700
Plan sponsor’s address 286 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing ROBERT ROMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 286 MADISON AVENUE 15TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-12-13 2023-09-05 Address 286 MADISON AVENUE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-15 2007-12-13 Address 21 E 40TH ST, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-11-23 2000-11-15 Address 438 WEST 51ST STREET, NEW YORK, NY, 10019, 6503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001938 2023-09-05 BIENNIAL STATEMENT 2022-11-01
141215006184 2014-12-15 BIENNIAL STATEMENT 2014-11-01
121119002005 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101123002851 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090120002036 2009-01-20 BIENNIAL STATEMENT 2008-11-01
071213000814 2007-12-13 CERTIFICATE OF CHANGE 2007-12-13
061201002026 2006-12-01 BIENNIAL STATEMENT 2006-11-01
041118002107 2004-11-18 BIENNIAL STATEMENT 2004-11-01
021104002149 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001115002028 2000-11-15 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5891298405 2021-02-09 0202 PPS 286 Madison Ave Fl 15, New York, NY, 10017-6368
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6368
Project Congressional District NY-12
Number of Employees 162
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016714.44
Forgiveness Paid Date 2021-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State