Search icon

FATHER & SON MOVING & STORAGE OF NEW JERSEY, INC.

Company Details

Name: FATHER & SON MOVING & STORAGE OF NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050670
ZIP code: 10314
County: Richmond
Place of Formation: New Jersey
Address: 100 FINE BLVD., OFFICER, NJ, United States, 10314
Principal Address: 100 FINE BLVD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
RICK RUSSO Chief Executive Officer 100 FINE BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
RICK RUSSO DOS Process Agent 100 FINE BLVD., OFFICER, NJ, United States, 10314

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 100 FINE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 100 FINE BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-02-24 2025-02-01 Address 100 FINE BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2013-03-19 2025-02-01 Address 100 FINE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2011-02-03 2021-02-24 Address 100 FINE BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041025 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230206000557 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210224060043 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190207060073 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006383 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150223006035 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130319002340 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110203000557 2011-02-03 APPLICATION OF AUTHORITY 2011-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268888604 2021-03-23 0202 PPS 100 Fine Blvd, Staten Island, NY, 10314-5548
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56010
Loan Approval Amount (current) 56010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-5548
Project Congressional District NY-11
Number of Employees 17
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56327.39
Forgiveness Paid Date 2021-10-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State