Search icon

ALLSTATES WORLDWIDE MOVERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATES WORLDWIDE MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1974 (51 years ago)
Entity Number: 337587
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 120-10 QUEENS BLVD., Oceanside, NY, United States, 11572
Principal Address: 305 Northern Blvd, Suite 106, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PERKINS DOS Process Agent 120-10 QUEENS BLVD., Oceanside, NY, United States, 11572

Chief Executive Officer

Name Role Address
MICHAEL PERKINS Chief Executive Officer 191 ARROW ST, OCEANSIDE, NY, United States, 11572

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-439-4971
Contact Person:
MICHAEL PERKINS
User ID:
P0973749

Unique Entity ID

Unique Entity ID:
TQK9MZXMFUM1
CAGE Code:
1DDY8
UEI Expiration Date:
2026-03-31

Business Information

Division Name:
ALLSTATES WORLDWIDE MOVERS, INC.
Activation Date:
2025-04-02
Initial Registration Date:
2007-07-05

Commercial and government entity program

CAGE number:
1DDY8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
MICHAEL H. PERKINS

Form 5500 Series

Employer Identification Number (EIN):
112388515
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1974-02-26 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-02-26 2024-03-07 Address 120-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001294 2024-03-07 BIENNIAL STATEMENT 2024-03-07
C345196-2 2004-03-30 ASSUMED NAME CORP INITIAL FILING 2004-03-30
A241093-4 1975-06-17 CERTIFICATE OF AMENDMENT 1975-06-17
A137784-4 1974-02-26 CERTIFICATE OF INCORPORATION 1974-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
73067.00
Total Face Value Of Loan:
73067.00
Date:
2020-05-02
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$73,067
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,534.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,066
Jobs Reported:
60
Initial Approval Amount:
$72,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,977.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State