Search icon

NEW YORK CITY MOVES TEAM LLC

Company Details

Name: NEW YORK CITY MOVES TEAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2018 (7 years ago)
Entity Number: 5307305
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 318 E. 9TH ST #3, SUITE 715, NEW YORK, NY, United States, 10003

Agent

Name Role Address
KENNETH GALBREATH HALTOM Agent 318 E. 9TH ST #3, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
NEW YORK CITY MOVES TEAM LLC DOS Process Agent 318 E. 9TH ST #3, SUITE 715, NEW YORK, NY, United States, 10003

Licenses

Number Type End date
10491210176 LIMITED LIABILITY BROKER 2026-07-26
10991233255 REAL ESTATE PRINCIPAL OFFICE No data
10401374382 REAL ESTATE SALESPERSON 2025-03-02
10401388776 REAL ESTATE SALESPERSON 2026-08-13
10401368157 REAL ESTATE SALESPERSON 2026-07-28
10401348600 REAL ESTATE SALESPERSON 2025-01-26
10401385304 REAL ESTATE SALESPERSON 2026-04-03
10401364331 REAL ESTATE SALESPERSON 2026-04-22
10401387095 REAL ESTATE SALESPERSON 2026-06-09
10401374383 REAL ESTATE SALESPERSON 2025-03-02

History

Start date End date Type Value
2023-03-01 2024-07-09 Address 318 E. 9TH ST #3, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2023-03-01 2024-07-09 Address 1133 BROADWAY, SUITE 715, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2021-03-08 2023-03-01 Address 1133 BROADWAY, SUITE 715, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-02-12 2023-03-01 Address 318 E. 9TH ST #3, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2020-02-12 2021-03-08 Address 318 E. 9TH ST #3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-03-20 2020-02-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001144 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230301001020 2023-03-01 BIENNIAL STATEMENT 2022-03-01
210308060945 2021-03-08 BIENNIAL STATEMENT 2020-03-01
200602000231 2020-06-02 CERTIFICATE OF AMENDMENT 2020-06-02
200212000132 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12
200210000400 2020-02-10 CERTIFICATE OF PUBLICATION 2020-02-10
180320010158 2018-03-20 ARTICLES OF ORGANIZATION 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3473378806 2021-04-14 0202 PPP 1133 Broadway Ste 715, New York, NY, 10010-8252
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25518
Loan Approval Amount (current) 25518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-8252
Project Congressional District NY-12
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25690.68
Forgiveness Paid Date 2021-12-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State