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
080403002605 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060316003230 2006-03-16 BIENNIAL STATEMENT 2006-03-01
040323002656 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020315002748 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000317000318 2000-03-17 CERTIFICATE OF INCORPORATION 2000-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389898807 2021-04-10 0248 PPS 1529 Scotch Ridge Rd, Schenectady, NY, 12306-6318
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13207
Loan Approval Amount (current) 13207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-6318
Project Congressional District NY-20
Number of Employees 4
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13279.37
Forgiveness Paid Date 2021-11-03
1515008005 2020-06-22 0248 PPP 1529 Scotch Ridge Road, Schenectady, NY, 12306-6318
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-6318
Project Congressional District NY-20
Number of Employees 4
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13322.24
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State