Search icon

ECONOMY MOVERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECONOMY MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2003 (22 years ago)
Entity Number: 2871567
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Principal Address: 754 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Address: 754 RTE 376, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECONOMY MOVERS, INC. DOS Process Agent 754 RTE 376, HOPEWELL JCT, NY, United States, 12533

Chief Executive Officer

Name Role Address
JAMES C THORNE Chief Executive Officer 754 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2019-02-06 2021-02-01 Address 754 RTE 376, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2010-11-12 2019-02-06 Address 754 ROUTE 376, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2005-03-03 2011-02-14 Address 165 EMANS RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2005-03-03 2011-02-14 Address 165 EMANS RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
2003-02-19 2010-11-12 Address 165 EMANS ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061255 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206061074 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007614 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007567 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130219006327 2013-02-19 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
20000.00
Total Face Value Of Loan:
31300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,574.41
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $31,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-09-25
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State