Search icon

MOVIN ADS & SIGNS, LLC

Company Details

Name: MOVIN ADS & SIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515618
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 213 Fellows Road, Mechanicville, NY, United States, 12118

DOS Process Agent

Name Role Address
ROBERT POTTER DOS Process Agent 213 Fellows Road, Mechanicville, NY, United States, 12118

History

Start date End date Type Value
2023-04-18 2023-05-08 Address 213 Fellows Road, Mechanicville, NY, 12118, USA (Type of address: Service of Process)
2009-11-13 2023-04-18 Address 182 USHERS ROAD, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)
2007-05-10 2009-11-13 Address 2023 ROUTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508003134 2023-05-08 BIENNIAL STATEMENT 2023-05-01
230418002036 2023-04-18 BIENNIAL STATEMENT 2021-05-01
110513002054 2011-05-13 BIENNIAL STATEMENT 2011-05-01
091113002583 2009-11-13 BIENNIAL STATEMENT 2009-05-01
070823000193 2007-08-23 CERTIFICATE OF PUBLICATION 2007-08-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
9062.50
Total Face Value Of Loan:
9062.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9062.5
Current Approval Amount:
9062.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9119.9

Date of last update: 28 Mar 2025

Sources: New York Secretary of State