Search icon

IMPRESS MOVING & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPRESS MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216719
ZIP code: 08002
County: Kings
Place of Formation: New York
Address: 133 VALLEY RUN DRIVE, CHERRY HILL, NJ, United States, 08002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALON CORIAT Chief Executive Officer 4607 BEDFORD AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
IMPRESS MOVING & STORAGE, INC. DOS Process Agent 133 VALLEY RUN DRIVE, CHERRY HILL, NJ, United States, 08002

History

Start date End date Type Value
2018-08-08 2021-01-21 Address 4607 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-08-08 2021-01-21 Address 4607 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-03-14 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-14 2018-08-08 Address 2279 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060510 2021-01-21 BIENNIAL STATEMENT 2020-03-01
180808002045 2018-08-08 BIENNIAL STATEMENT 2018-03-01
120314000678 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

USAspending Awards / Financial Assistance

Date:
2020-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
4966.00
Total Face Value Of Loan:
4966.00
Date:
2020-05-15
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:
-10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4966
Current Approval Amount:
4966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5026.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State