Search icon

DALEY MOVING & STORAGE, INC OF TORRINGTON

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DALEY MOVING & STORAGE, INC OF TORRINGTON
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 1968
Business ALEI: 0012421
Annual report due: 22 Jan 2026
Business address: 230 ELLA GRASSO AVE, TORRINGTON, CT, 06790, United States
Mailing address: P.O. BOX 965, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: office@daleymoving.com

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GINA MARIANO BUNCH Officer 230 Ella Grasso Ave, Torrington, CT, 06790-8513, United States 125 SUNCREST COURT, TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GINA MARIANO-BUNCH Agent 230 Ella Grasso Ave, TORRINGTON, CT, 06790, United States 230 ELLA GRASSO AVE, TORRINGTON, CT, 06790, United States +1 203-509-6191 office@daleymoving.com 125 SUNCREST COURT, TORRINGTON, CT, 06790, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND VAN LINES, INC. DALEY MOVING & STORAGE, INC OF TORRINGTON 1971-07-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897541 2025-01-07 - Annual Report Annual Report -
BF-0012317525 2024-01-08 - Annual Report Annual Report -
BF-0011075993 2023-01-09 - Annual Report Annual Report -
BF-0010173254 2022-01-17 - Annual Report Annual Report 2022
0007083548 2021-01-26 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
144752.50
Total Face Value Of Loan:
144752.50
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
115500.00
Total Face Value Of Loan:
115500.00
Date:
2019-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
681000.00
Total Face Value Of Loan:
681000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$115,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,442.99
Servicing Lender:
Thomaston Savings Bank
Use of Proceeds:
Payroll: $115,500
Jobs Reported:
18
Initial Approval Amount:
$144,752.5
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,752.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,727.48
Servicing Lender:
Thomaston Savings Bank
Use of Proceeds:
Payroll: $144,750.5
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005268344
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2025-02-12
Lapse Date:
2039-12-05
Subsequent Filing No:
0005254453
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2024-12-05
Lapse Date:
2039-12-05
Subsequent Filing No:
0005242628
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-10-04
Lapse Date:
2030-01-03
Subsequent Filing No:
0005177314
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-11-18
Lapse Date:
2028-11-18
Subsequent Filing No:
0005172079
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-10-23
Lapse Date:
2028-10-23
Subsequent Filing No:
0005085889
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-08-04
Lapse Date:
2027-08-04
Subsequent Filing No:
0003405826
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-09-30
Lapse Date:
2025-02-26
Subsequent Filing No:
0003404310
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-09-25
Lapse Date:
2025-09-25
Subsequent Filing No:
0003400552
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-09-05
Lapse Date:
2025-09-05
Subsequent Filing No:
0003363374
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-04-03
Lapse Date:
2025-04-03

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information