Search icon

MOVERS, NOT SHAKERS!, INC.

Company Details

Name: MOVERS, NOT SHAKERS!, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759029
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 78-52 78th st., RIDGEWOOD, NY, United States, 11385
Principal Address: 101 DIKEMAN ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK EHRHARDT DOS Process Agent 78-52 78th st., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARK EHRHARDT Chief Executive Officer 101 DIKEMAN ST, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
MARK EHRHARDT Agent 78-52 78th st., RIDGEWOOD, NY, 11385

History

Start date End date Type Value
2024-12-13 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2024-12-06 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2024-05-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2024-05-23 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2024-04-09 2024-04-09 Address 101 DIKEMAN ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-02-06 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-01-26 2023-02-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2022-06-23 2023-01-26 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2021-12-07 2022-06-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240409002941 2024-03-08 CERTIFICATE OF CHANGE BY ENTITY 2024-03-08
221117002321 2022-11-17 BIENNIAL STATEMENT 2022-04-01
130529002277 2013-05-29 BIENNIAL STATEMENT 2012-04-01
040609002237 2004-06-09 BIENNIAL STATEMENT 2004-04-01
020425000376 2002-04-25 CERTIFICATE OF INCORPORATION 2002-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382763 PROCESSING INVOICED 2021-10-22 50 License Processing Fee
3382762 DCA-SUS CREDITED 2021-10-22 25 Suspense Account
3295351 LICENSE CREDITED 2021-02-11 75 Storage Warehouse License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800787705 2020-05-01 0202 PPP 131 3RD ST, BROOKLYN, NY, 11231
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213397
Loan Approval Amount (current) 213397
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215912.36
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State