Search icon

FRAIOLI & QUIGLEY MOVING, INC.

Company Details

Name: FRAIOLI & QUIGLEY MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1974 (51 years ago)
Entity Number: 345297
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 174 HARRISON AVE, HARRISON, NY, United States, 10528
Principal Address: 174 HARRISON AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW FRAIOLI Chief Executive Officer 174 HARRISON AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 HARRISON AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 174 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-11 2024-06-05 Address 174 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-05-11 2024-06-05 Address 174 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1974-06-10 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-10 1993-05-11 Address 229 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002199 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220602002569 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200604060458 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180607006517 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160602006470 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006139 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120607006416 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100726002514 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080610003093 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060522002589 2006-05-22 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7990918406 2021-02-12 0202 PPS 525 Harrison Ave, Harrison, NY, 10528-1431
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68235
Loan Approval Amount (current) 68235
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 Harrison, WESTCHESTER, NY, 10528-1431
Project Congressional District NY-16
Number of Employees 7
NAICS code 484210
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 68719.81
Forgiveness Paid Date 2021-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
550180 Interstate 2024-10-07 9000 2023 4 4 Auth. For Hire
Legal Name FRAIOLI & QUIGLEY MOVING INC
DBA Name -
Physical Address 174 HARRISON AVE, HARRISON, NY, 10528, US
Mailing Address 174 HARRISON AVE, HARRISON, NY, 10528, US
Phone (914) 835-1200
Fax (914) 835-2072
E-mail -

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State