Search icon

ALL HANDS IN MOTION, LLC

Company Details

Name: ALL HANDS IN MOTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034322
ZIP code: 11375
County: Queens
Place of Formation: New York
Activity Description: All Hands in Motion provides American Sign Language interpretation, international sign, oral transliteration, and transcription services.
Address: 68-15 SELFRIDGE STREET, 6C, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-997-0472

Website http://www.allhandsinmotion.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL HANDS IN MOTION - 401K 2023 320328320 2024-09-01 ALL HANDS IN MOTION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541930
Sponsor’s telephone number 9172087663
Plan sponsor’s address 10460 QUEENS BLVD, APT 7A, FOREST HILLS, NY, 11375

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
ALL HANDS IN MOTION - 401K 2022 320328320 2023-09-12 ALL HANDS IN MOTION LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541930
Sponsor’s telephone number 9172087663
Plan sponsor’s address 10460 QUEENS BLVD, APT 7A, FOREST HILLS, NY, 11375

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
JANICE B. RIMLER-CASTELLANO Agent 68-15 SELFRIDGE STREET, 6C, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
ALL HANDS IN MOTION,LLC DOS Process Agent 68-15 SELFRIDGE STREET, 6C, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-10-11 2024-12-02 Address 68-15 SELFRIDGE STREET, 6C, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2024-10-11 2024-12-02 Address 68-15 SELFRIDGE STREET, 6C, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-07-11 2017-10-25 Name ALL HANDS IN MOTION PROFESSIONAL SIGN LANGUAGE INTERPRETERS, LLC
2010-12-23 2012-07-11 Name HANDS IN MOTION PROFESSIONAL SIGN LANGUAGE INTERPRETERS, LLC
2010-12-23 2024-10-11 Address 68-15 SELFRIDGE STREET, 6C, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2010-12-23 2024-10-11 Address 68-15 SELFRIDGE STREET, 6C, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003351 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241011001721 2024-10-11 BIENNIAL STATEMENT 2024-10-11
201209060803 2020-12-09 BIENNIAL STATEMENT 2020-12-01
171025000649 2017-10-25 CERTIFICATE OF AMENDMENT 2017-10-25
171012002054 2017-10-12 BIENNIAL STATEMENT 2016-12-01
121211007453 2012-12-11 BIENNIAL STATEMENT 2012-12-01
120711000033 2012-07-11 CERTIFICATE OF AMENDMENT 2012-07-11
110408000635 2011-04-08 CERTIFICATE OF PUBLICATION 2011-04-08
101223000375 2010-12-23 ARTICLES OF ORGANIZATION 2010-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894817406 2020-05-08 0202 PPP 104-60 Queens Blvd Ste 7A, Forest Hills, NY, 11375
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72605
Loan Approval Amount (current) 72605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 14
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73234.24
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Apr 2025

Sources: New York Secretary of State