Search icon

Move Mountains Co., LLC

Company Details

Name: Move Mountains Co., LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 13 Jun 2017 (8 years ago)
Identification Number: 001674646
ZIP code: 02860
County: Providence County
Principal Address: 560 MINERAL SPRING AVENUE UNIT 306, PAWTUCKET, RI, 02860, USA
Purpose: WEDDING PHOTOGRAPHY, VIDEOGRAPHY, AND PHOTO BOOTH SERVICES

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOVE MOUNTAINS CO 401(K) PLAN 2023 822017360 2024-05-07 MOVE MOUNTAINS CO LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541920
Sponsor’s telephone number 4016164500
Plan sponsor’s address 560 MINERAL SPRING AVE, UNIT 306, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MOVE MOUNTAINS CO 401(K) PLAN 2022 822017360 2023-06-12 MOVE MOUNTAINS CO LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541920
Sponsor’s telephone number 4016164500
Plan sponsor’s address 560 MINERAL SPRING AVE, UNIT 306, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SEAN EDWARD BROWN Agent 560 MINERAL SPRING AVENUE UNIT 306, PAWTUCKET, RI, 02860, USA

Filings

Number Name File Date
202447916810 Annual Report 2024-03-06
202343491600 Annual Report 2023-12-20
202343491790 Annual Report 2023-12-20
202343491880 Annual Report 2023-12-20
202343491510 Reinstatement 2023-12-20
202210341890 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106345490 Revocation Notice For Failure to File An Annual Report 2021-12-03
202059029410 Annual Report 2020-09-29
201913570770 Annual Report 2019-08-19
201880305690 Annual Report 2018-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008067302 2020-04-30 0165 PPP 55 Cromwell Street 1H, PROVIDENCE, RI, 02907
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 26672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02907-0546
Project Congressional District RI-02
Number of Employees 4
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26889.76
Forgiveness Paid Date 2021-03-08

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State