Search icon

MOVECO INC.

Company Details

Name: MOVECO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1985 (40 years ago)
Entity Number: 977367
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 102-15 LIBERTY AVE, OZONE PARK, NY, United States, 11417
Principal Address: 102-15 LIBERTY AVE., OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-15 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
ROBERT SCHULZE Chief Executive Officer 102-15 LIBERTY AVE., OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2024-06-20 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-25 1997-04-04 Address 111-07 113TH STREET, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
1993-03-01 1997-04-04 Address 111-07 113TH ST., OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-04-04 Address 111-07 113TH ST., OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1985-02-28 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-28 1994-02-25 Address 111-07 113TH ST, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025001254 2022-10-25 BIENNIAL STATEMENT 2021-02-01
130507002386 2013-05-07 BIENNIAL STATEMENT 2013-02-01
110303002709 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090204002411 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070205002929 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050316002259 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030212002536 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010301002362 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990218002332 1999-02-18 BIENNIAL STATEMENT 1999-02-01
970404002234 1997-04-04 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585037108 2020-04-14 0202 PPP 146-44 Liberty Avenue, JAMAICA, NY, 11435
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 484210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24446.03
Forgiveness Paid Date 2021-04-26
3161598509 2021-02-23 0202 PPS 14644 Liberty Ave, Jamaica, NY, 11435-4818
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4818
Project Congressional District NY-05
Number of Employees 5
NAICS code 484210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24358.64
Forgiveness Paid Date 2021-10-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State