Search icon

ALLSTATES WORLDWIDE MOVERS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TQK9MZXMFUM1 2024-06-28 305 NORTHERN BLVD STE 106, GREAT NECK, NY, 11021, 4805, USA 305 NORTHERN BLVD STE 106, GREAT NECK, NY, 11021, 4805, USA

Business Information

Division Name ALLSTATES WORLDWIDE MOVERS, INC.
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-07-11
Initial Registration Date 2007-07-05
Entity Start Date 1974-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL H PERKINS
Role PRESIDENT
Address 305 NORTHERN BLVD., GREAT NECK, NY, 11021, 4805, USA
Government Business
Title PRIMARY POC
Name MICHAEL H PERKINS
Role PRESIDENT
Address 305 NORTHERN BLVD., STE 106, GREAT NECK, NY, 11021, 4805, USA
Title ALTERNATE POC
Name DONALD G KLEIN
Address 49-29 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, 1050, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DDY8 Active Non-Manufacturer 1998-03-25 2024-05-09 2029-05-09 2025-05-07

Contact Information

POC MICHAEL H. PERKINS
Phone +1 516-441-5200
Fax +1 516-439-4971
Address 305 NORTHERN BLVD STE 106, GREAT NECK, NY, 11021 4805, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTATES WORLDWIDE MOVERS INC 401K PLAN 2015 112388515 2016-06-29 ALLSTATES WORLDWIDE MOVERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 484110
Sponsor’s telephone number 5164415200
Plan sponsor’s address 305 NORTHERN BLVD. SUITE 106, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing DONALD KLEIN
ALLSTATES WORLDWIDE MOVERS INC 401K PLAN 2014 112388515 2015-08-11 ALLSTATES WORLDWIDE MOVERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 484110
Sponsor’s telephone number 5164425200
Plan sponsor’s address 305 NORTHERN BLVD. SUITE 106, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing DONALD KLEIN
ALLSTATES WORLDWIDE MOVERS INC 401K PLAN 2013 112388515 2014-10-09 ALLSTATES WORLDWIDE MOVERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 484110
Sponsor’s telephone number 5164425200
Plan sponsor’s address 305 NORTHERN BLVD. SUITE 106, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing DONALD KLEIN

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040568404 2021-02-11 0235 PPS 305 Northern Blvd Ste 106, Great Neck, NY, 11021-4805
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73067
Loan Approval Amount (current) 73067
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 Great Neck, NASSAU, NY, 11021-4805
Project Congressional District NY-03
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73534.43
Forgiveness Paid Date 2021-10-06
2131917703 2020-05-01 0235 PPP 305 NORTHERN BLVD STE 106, GREAT NECK, NY, 11021
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 60
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72977.61
Forgiveness Paid Date 2020-12-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0973749 ALLSTATES WORLDWIDE MOVERS, INC. - TQK9MZXMFUM1 305 NORTHERN BLVD STE 106, GREAT NECK, NY, 11021-4805
Capabilities Statement Link -
Phone Number 516-441-5200
Fax Number 516-439-4971
E-mail Address michael.perkins@allmove.net
WWW Page -
E-Commerce Website -
Contact Person MICHAEL PERKINS
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 1DDY8
Year Established 1974
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State