Search icon

A ONE VAN LINES INC.

Company Details

Name: A ONE VAN LINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204659
ZIP code: 11236
County: Queens
Place of Formation: New York
Address: 461 EAST 99TH ST, UNIT B, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-928-3311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 EAST 99TH ST, UNIT B, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
YOSEF COHEN Chief Executive Officer 461 EAST 99TH ST, UNIT B, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2030305-DCA Active Business 2015-11-10 2025-04-01

History

Start date End date Type Value
2024-07-16 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 461 EAST 99TH ST, UNIT B, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2014-04-07 2024-02-01 Address 461 EAST 99TH ST, UNIT B, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2014-04-07 2024-02-01 Address 461 EAST 99TH ST, UNIT B, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041235 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220831001004 2022-08-31 BIENNIAL STATEMENT 2022-02-01
140407002035 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120217000840 2012-02-17 CERTIFICATE OF INCORPORATION 2012-02-17

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-09 2018-11-30 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603103 RENEWAL INVOICED 2023-02-24 590 Storage Warehouse License Renewal Fee
3312553 RENEWAL INVOICED 2021-03-25 590 Storage Warehouse License Renewal Fee
2970570 RENEWAL INVOICED 2019-01-29 590 Storage Warehouse License Renewal Fee
2637434 LL VIO INVOICED 2017-07-06 250 LL - License Violation
2614106 DCA-MFAL INVOICED 2017-05-18 290 Manual Fee Account Licensing
2581778 RENEWAL INVOICED 2017-03-29 300 Storage Warehouse License Renewal Fee
2581779 DCA-SUS CREDITED 2017-03-29 290 Suspense Account
2212634 LICENSE INVOICED 2015-11-09 443 Storage Warehouse License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-21 Pleaded LICENSE NUMBER NOT ON CONTRACTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
36825.00
Total Face Value Of Loan:
36825.00
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36825
Current Approval Amount:
36825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37063.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35351.58

Date of last update: 26 Mar 2025

Sources: New York Secretary of State