Search icon

INTERNATIONAL MOVERS NETWORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL MOVERS NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759413
ZIP code: 11557
County: Queens
Place of Formation: New York
Address: 1189 RAILROAD AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OR ZOHAR Chief Executive Officer 1189 RAILROAD AVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
INTERNATIONAL MOVERS NETWORK INC. DOS Process Agent 1189 RAILROAD AVE, HEWLETT, NY, United States, 11557

Links between entities

Type:
Headquarter of
Company Number:
F16000003275
State:
FLORIDA

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 1189 RAILROAD AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 14739 175TH STREET, SUITE 122, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-01-28 Address 1189 RAILROAD AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 14739 175TH STREET, SUITE 122, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128000063 2025-01-28 BIENNIAL STATEMENT 2025-01-28
241211004784 2024-12-11 BIENNIAL STATEMENT 2024-12-11
190320002026 2019-03-20 BIENNIAL STATEMENT 2019-01-01
130125002267 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110113002715 2011-01-13 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
92162.50
Total Face Value Of Loan:
92162.50
Date:
2020-09-23
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-29
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:
79260.00
Total Face Value Of Loan:
79260.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92162.5
Current Approval Amount:
92162.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92849.3
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79260
Current Approval Amount:
79260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79952.71

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-02-11
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State