Search icon

EMPIRE MOVERS & STORAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE MOVERS & STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2019 (7 years ago)
Entity Number: 5472137
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3030 Hunters Point Ave, LIC, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE MOVERS & STORAGE CORP. DOS Process Agent 3030 Hunters Point Ave, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
VLADISLAV GRIGOR Chief Executive Officer 1967 76TH STREET, EAST ELMHURST, NY, United States, 11370

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FLORIN PETRUTA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3352259

Unique Entity ID

Unique Entity ID:
F7NVF23P5Z88
CAGE Code:
0Q1L7
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2024-11-21

History

Start date End date Type Value
2025-01-15 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-15 Address 1967 76TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115002149 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230104000395 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220314002350 2022-03-14 BIENNIAL STATEMENT 2021-01-01
190109010419 2019-01-09 CERTIFICATE OF INCORPORATION 2019-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
35762.00
Total Face Value Of Loan:
35762.00
Date:
2020-04-28
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:
10920.00
Total Face Value Of Loan:
10920.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$35,762
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,048.1
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $35,760
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$10,920
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,051.34
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $10,920

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-01-23
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State