Search icon

DIVINE MOVING & STORAGE, LTD.

Company Details

Name: DIVINE MOVING & STORAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631684
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 550 BARRY STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer 550 BARRY STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 BARRY STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2025-04-01 Address 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Address 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2023-04-11 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-11 Address 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2010-06-24 2023-04-11 Address 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2009-12-29 2023-04-11 Address 550 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401035313 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230411001759 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210401060166 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060152 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170424006023 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150622006053 2015-06-22 BIENNIAL STATEMENT 2015-04-01
130404006536 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002680 2011-04-20 BIENNIAL STATEMENT 2011-04-01
100624000687 2010-06-24 CERTIFICATE OF CHANGE 2010-06-24
100514000996 2010-05-14 ANNULMENT OF DISSOLUTION 2010-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282838503 2021-03-05 0202 PPS 550 Barry St, Bronx, NY, 10474-6602
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56432
Loan Approval Amount (current) 56432
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6602
Project Congressional District NY-14
Number of Employees 7
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57077.21
Forgiveness Paid Date 2022-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
959644 Interstate 2024-09-04 11290 2024 5 6 Auth. For Hire, Private(Property)
Legal Name DIVINE MOVING & STORAGE LTD
DBA Name -
Physical Address 550 BARRY STREET, BRONX, NY, 10474, US
Mailing Address 550 BARRY STREET, BRONX, NY, 10474, US
Phone (212) 244-4011
Fax (212) 244-4155
E-mail INFO@DIVINEMOVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1710072 Americans with Disabilities Act - Other 2017-12-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-24
Termination Date 2018-03-27
Section 1331
Status Terminated

Parties

Name MENDIZABAL
Role Plaintiff
Name DIVINE MOVING & STORAGE, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State