Search icon

ELATE MOVING INC

Company claim

Is this your business?

Get access!

Company Details

Name: ELATE MOVING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2008 (17 years ago)
Date of dissolution: 15 Sep 2015
Entity Number: 3691742
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1375 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

Contact Details

Email info@elatemoving.com

Website http://elatemoving.com

Phone +1 212-920-4450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YURIY ANTONOV DOS Process Agent 1375 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YURIY ANTONOV Chief Executive Officer 1375 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-920-4450
Contact Person:
KEVIN BRITT
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1416903
Trade Name:
ELATE MOVING NETWORK LLC

Unique Entity ID

Unique Entity ID:
M6RBM6CG2B89
CAGE Code:
674P3
UEI Expiration Date:
2025-10-10

Business Information

Doing Business As:
ELATE MOVING NETWORK LLC
Activation Date:
2024-10-14
Initial Registration Date:
2010-11-20

Commercial and government entity program

CAGE number:
674P3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-14
CAGE Expiration:
2029-10-14
SAM Expiration:
2025-10-10

Contact Information

POC:
KEVIN BRITT

History

Start date End date Type Value
2010-07-14 2012-07-09 Address 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-07-14 2012-07-09 Address 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-07-14 2012-07-09 Address 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-07-02 2010-07-14 Address 380 AVENUE U, APT. 6E, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915000307 2015-09-15 CERTIFICATE OF DISSOLUTION 2015-09-15
121016000812 2012-10-16 CERTIFICATE OF AMENDMENT 2012-10-16
120709006820 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100714002418 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080702000103 2008-07-02 CERTIFICATE OF INCORPORATION 2008-07-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0425F0139
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
22165.00
Base And Exercised Options Value:
22165.00
Base And All Options Value:
22165.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-30
Description:
SSA FURNITURE DISPOSAL AT 75 S BROADWAY, WHITE PLAINS NY 10601
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0524F0216
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
42750.00
Base And Exercised Options Value:
42750.00
Base And All Options Value:
42750.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-10-01
Description:
USCIS FURNITURE REFRESH, PETER RODINO FEDERAL BUILDING, NEWARK NJ
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION
Procurement Instrument Identifier:
140P4524P0055
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5950.00
Base And Exercised Options Value:
5950.00
Base And All Options Value:
5950.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-26
Description:
140P4524P0055: RELOCATION SERVICES - GATEWAY NATIONAL RECREATION AREA - STATEN ISLAND, NY
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-02
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:
43610.00
Total Face Value Of Loan:
43610.00

Trademarks Section

Serial Number:
90671893
Mark:
ELATEMOVING
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-04-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ELATEMOVING

Goods And Services

For:
Furniture moving; Furniture storage
First Use:
2013-03-22
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
160
Initial Approval Amount:
$43,610
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,998.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,800
Rent: $10,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State