Search icon

MOVING STAIRS, INC.

Company Details

Name: MOVING STAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4078093
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 390 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 415 Onderdonk Avenue, Ridgewood, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART K. COOPER, ESQ. DOS Process Agent 390 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RYAN PARRA Chief Executive Officer 21 PROSPECT AVENUE, SEA CLIFF, NY, United States, 11579

Licenses

Number Status Type Date End date Address
1312100050 Expired Elevator Contractor (SH131) 2021-12-14 2023-12-14 415 Onderdonk Ave, Ridgewood, NY, 11385

History

Start date End date Type Value
2024-10-11 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220603001480 2022-06-03 BIENNIAL STATEMENT 2021-04-01
110406000852 2011-04-06 CERTIFICATE OF INCORPORATION 2011-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026077702 2020-05-01 0202 PPP 415 ONDERDONK AVE., RIDGEWOOD, NY, 11385-1453
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77374
Loan Approval Amount (current) 102527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIDGEWOOD, QUEENS, NY, 11385-1453
Project Congressional District NY-07
Number of Employees 16
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103397.78
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State