Search icon

SGM MOVING, INC.

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 2023-09-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-09-13 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2023-09-13 2023-09-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-09-13 2023-09-13 Address 23 MORNINGSIDE DR., PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-28 Address 55 OIL MILL RD UNIT 32, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2020-10-30 2023-09-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8113907301 2020-05-01 0202 PPP 23 MORNINGSIDE DR, PATTERSON, NY, 12563
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8252
Loan Approval Amount (current) 8252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PATTERSON, PUTNAM, NY, 12563-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8287.04
Forgiveness Paid Date 2020-10-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State