Search icon

CERTIFIED MOVING & STORAGE CO., LLC

Company claim

Is this your business?

Get access!

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 (27 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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
3VDG7
UEI Expiration Date:
2020-06-29

Business Information

Doing Business As:
CERTIFIED
Activation Date:
2019-05-01
Initial Registration Date:
2004-05-10

Commercial and government entity program

CAGE number:
3VDG7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-29
CAGE Expiration:
2024-05-28

Contact Information

POC:
DOUGLAS DAYNE
Corporate URL:
www.certifiedmsi.com

Form 5500 Series

Employer Identification Number (EIN):
134033977
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-06-30 Address 286 MADISON AVENUE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-05 2025-05-13 Address 286 MADISON AVENUE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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)
1998-12-31 2025-05-13 Name CERTIFIED MOVING & STORAGE CO., LLC

Filings

Filing Number Date Filed Type Effective Date
250630024128 2025-06-30 BIENNIAL STATEMENT 2025-06-30
250513001496 2025-05-13 CERTIFICATE OF AMENDMENT 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
2000000.00
Total Face Value Of Loan:
2000000.00

Trademarks Section

Serial Number:
85640588
Mark:
CERTIFIED MOVING & STORAGE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-06-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CERTIFIED MOVING & STORAGE

Goods And Services

For:
Moving and storage of furniture, goods and records
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
78417908
Mark:
CERTIFIED SERVICES GROUP
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-05-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CERTIFIED SERVICES GROUP

Goods And Services

For:
moving of office contents, furniture and equipment; delivery of office furniture and equipment by truck; storage of office furniture and equipment; storage of business records
International Classes:
039 - Primary Class
Class Status:
Active
For:
Providing installation of office furniture and office furniture systems
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
75733531
Mark:
CERTIFIED SERVICES GROUP
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1999-06-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CERTIFIED SERVICES GROUP

Goods And Services

For:
moving of office contents, furniture and equipment; delivery of office furniture and equipment by truck
International Classes:
039 - Primary Class
Class Status:
Active
For:
Providing installation of office furniture and office furniture systems
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-30
Type:
Planned
Address:
286 MADISON, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-18
Type:
FollowUp
Address:
130 EAST 12TH ST, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-15
Type:
Planned
Address:
130 EAST 12TH STREET, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-24
Type:
Planned
Address:
438 WEST 51ST STREET, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
162
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,016,714.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,999,997
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 889-1701
Add Date:
2005-07-11
Operation Classification:
Auth. For Hire
power Units:
28
Drivers:
28
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-12-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
CERTIFIED MOVING & STORAGE CO., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CERTIFIED MOVING & STORAGE CO., LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State