Search icon

SGM MOVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGM MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2016 (9 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 5017151
ZIP code: 11228
County: Putnam
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 55 OIL MILL RD UNIT 32, DANBURY, CT, United States, 06810

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORTION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
STEVE MALAVOLTA Chief Executive Officer 55 OIL MILL RD UNIT 32, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 55 OIL MILL RD UNIT 32, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 23 MORNINGSIDE DR., PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 55 OIL MILL RD UNIT 32, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-28 Address 23 MORNINGSIDE DR., PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230928003375 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
230913003727 2023-09-13 BIENNIAL STATEMENT 2022-09-01
201030060016 2020-10-30 BIENNIAL STATEMENT 2020-09-01
180928006234 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160930000522 2016-09-30 CERTIFICATE OF INCORPORATION 2016-09-30

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:
8252.00
Total Face Value Of Loan:
8252.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8252
Current Approval Amount:
8252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8287.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State