Search icon

HANLEY MOVING COMPANY, INC.

Company Details

Name: HANLEY MOVING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487263
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1529 SCOTCH RIDGE ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANLEY MOVING COMPANY, INC. DOS Process Agent 1529 SCOTCH RIDGE ROAD, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
JANE HANLEY Chief Executive Officer 1529 SCOTCH RIDGE ROAD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2006-03-16 2018-09-19 Address 118 SPRING ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2002-03-15 2006-03-16 Address 118 SPRING RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2002-03-15 2018-09-19 Address 118 SPRING RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2000-03-17 2018-09-19 Address 118 SPRING ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200318060040 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180919006363 2018-09-19 BIENNIAL STATEMENT 2018-03-01
140731002015 2014-07-31 BIENNIAL STATEMENT 2014-03-01
120416002054 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100504002582 2010-05-04 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
13207.00
Total Face Value Of Loan:
13207.00
Date:
2020-06-22
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13207
Current Approval Amount:
13207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
13279.37
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
13322.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State