Search icon

BUSINESS ASSET RELOCATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSINESS ASSET RELOCATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3929103
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY STE 1608, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN J PRESLIER Chief Executive Officer 1350 BROADWAY STE 1608, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 BROADWAY STE 1608, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
7XJ62
UEI Expiration Date:
2018-08-09

Business Information

Doing Business As:
BAR
Activation Date:
2017-08-24
Initial Registration Date:
2017-06-01

Commercial and government entity program

CAGE number:
7XJ62
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-08-29

Contact Information

POC:
GLENN PRESLIER

Form 5500 Series

Employer Identification Number (EIN):
272256699
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-16 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221220003304 2022-12-20 BIENNIAL STATEMENT 2022-03-01
140808002196 2014-08-08 BIENNIAL STATEMENT 2014-03-01
100325000755 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
394307.00
Total Face Value Of Loan:
394307.00
Date:
2020-04-16
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:
438467.00
Total Face Value Of Loan:
438467.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$394,307
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$397,763.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $394,300
Utilities: $1
Jobs Reported:
64
Initial Approval Amount:
$438,467
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$438,467
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$443,957.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $425,067
Utilities: $0
Mortgage Interest: $0
Rent: $13,400
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 244-6626
Add Date:
2011-02-21
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
4
Inspections:
5
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