Search icon

OM MOVING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OM MOVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355939
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 505 COURT ST, APT 6N, 6N, BROOKLYN, NY, United States, 11231
Principal Address: 88 9TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
OM MOVING DOS Process Agent 505 COURT ST, APT 6N, 6N, BROOKLYN, NY, United States, 11231

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
YUVAL KRAVITZ Chief Executive Officer 505 COURT STREET, 6N, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 505 COURT STREET, 6N, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-02 2025-01-21 Address 505 COURT ST, APT 6N, 6N, BROOKLYN, NY, 11231, 3952, USA (Type of address: Service of Process)
2024-04-02 2025-01-21 Address 505 COURT STREET, 6N, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250121003024 2025-01-21 BIENNIAL STATEMENT 2025-01-21
240402001733 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
210201061619 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190207060882 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006523 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
54432.00
Total Face Value Of Loan:
54432.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54432
Current Approval Amount:
54432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54919.5

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-02-14
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State