Search icon

EXPEDITE MOVING INC.

Company Details

Name: EXPEDITE MOVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544508
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3206 avenue r, #1, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HP7MRZ4CEJ87 2021-01-28 1296 LAWRENCE STREET, RAHWAY, NJ, 07065, 5610, USA 1296 LAWRENCE STREET, RAHWAY, NJ, 07065, 5610, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-02-06
Initial Registration Date 2020-01-29
Entity Start Date 2014-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLEN NATANEL
Role MR
Address 1296 LAWRENCE STREET, RAHWAY, NJ, 07065, USA
Government Business
Title PRIMARY POC
Name ALLEN NATANEL
Role MR
Address 1296 LAWRENCE STREET, RAHWAY, NJ, 07065, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3206 avenue r, #1, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2022-01-21 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2022-11-14 Address 3901 AVENUE R, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114000161 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
140314000305 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206097706 2020-05-01 0202 PPP 3901 AVENUE R, BROOKLYN, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33077
Loan Approval Amount (current) 33077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 60
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33366.94
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State