Search icon

MOVING FURNITURE, INC.

Company Details

Name: MOVING FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3653288
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 5955 Edmond St., Las Vegas, NV, United States, 89118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED WESTWICK Chief Executive Officer 5955 EDMOND ST., LAS VEGAS, NV, United States, 89118

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 5955 EDMOND ST., LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 205 HUDSON STREET, 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 205 HUDSON STREET, 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-06-03 Address 5955 EDMOND ST., LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603005114 2024-06-03 CERTIFICATE OF CHANGE BY ENTITY 2024-06-03
240411003545 2024-04-11 BIENNIAL STATEMENT 2024-04-11
140619002298 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120524002591 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100422002021 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
2020-07-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State