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

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

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
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:
24200.00
Total Face Value Of Loan:
24200.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56400.00
Total Face Value Of Loan:
56400.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
24200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24358.64
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
24200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24446.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State