Search icon

HR ON THE MOVE, LLC

Company Details

Name: HR ON THE MOVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649188
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 5 HEMLOCK ROAD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
HR ON THE MOVE, LLC DOS Process Agent 5 HEMLOCK ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2008-03-25 2024-07-12 Address 33 TROY LANE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003532 2024-07-12 BIENNIAL STATEMENT 2024-07-12
120418002245 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100505002687 2010-05-05 BIENNIAL STATEMENT 2010-03-01
081003000388 2008-10-03 CERTIFICATE OF PUBLICATION 2008-10-03
080325000647 2008-03-25 ARTICLES OF ORGANIZATION 2008-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
20333.00
Total Face Value Of Loan:
20333.00
Date:
2020-06-23
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20333
Current Approval Amount:
20333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20432.97
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20920.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State