Search icon

CHAS. WOOD & SON MOVING, INC.

Company Details

Name: CHAS. WOOD & SON MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1973 (52 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 234375
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 925 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
ALAN GREENBERG Chief Executive Officer 925 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0NR54
UEI Expiration Date:
2020-05-21

Business Information

Doing Business As:
PAUL ARPIN VAN LINES
Activation Date:
2019-05-22
Initial Registration Date:
2001-08-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0NR54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-02-14

Contact Information

POC:
BARRY GREENBERG
Phone:
+1 631-293-5550
Fax:
+1 631-752-2589

History

Start date End date Type Value
2023-06-06 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-27 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-03 2023-08-16 Address 925 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1993-05-03 2023-08-16 Address 925 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1973-09-18 2022-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230816001226 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
C263003-2 1998-07-31 ASSUMED NAME CORP INITIAL FILING 1998-07-31
000055009474 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930503002525 1993-05-03 BIENNIAL STATEMENT 1992-09-01
A101585-4 1973-09-18 CERTIFICATE OF INCORPORATION 1973-09-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P20130203
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-21
Description:
RELOCATE FURNITURE IN ROGERS HALL TO ALLOW THE CONSTRUCTION CONTRACTOR TO COMPLETE THE PROJECT. ''IGF::OT::IGF''
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION
Procurement Instrument Identifier:
W91QF208D0002
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-01
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
1580.00
Description:
COMPLETE SERVICE -HHGS
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V119: OTHER CARGO AND FREIGHT SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
49920.00
Total Face Value Of Loan:
49920.00
Date:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
37045.00
Total Face Value Of Loan:
37045.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-06-01
Type:
Planned
Address:
86-25 LEFFERTS BLVD, New York -Richmond, NY, 11418
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37045
Current Approval Amount:
37045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37403.27
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49920
Current Approval Amount:
49920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50244.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State