Search icon

GREECE MINI STORAGE, INC.

Company Details

Name: GREECE MINI STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1985 (40 years ago)
Entity Number: 1023482
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 45 CEDARFIELD COMMONS SUITE FA, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA A. STEINHOFF Chief Executive Officer 45 CEDARFIELD COMMONS SUITE FA, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
GREECE MINI STORAGE, INC. DOS Process Agent 45 CEDARFIELD COMMONS SUITE FA, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2007-09-27 2018-06-18 Address 630 EAST AVENUE / SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Chief Executive Officer)
2007-09-27 2018-06-18 Address 630 EAST AVENUE / SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Service of Process)
2007-09-27 2018-06-18 Address 630 EAST AVENUE / SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Principal Executive Office)
2005-11-29 2007-09-27 Address 630 EAST AVE, SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Principal Executive Office)
2005-11-29 2007-09-27 Address 630 EAST AVE, SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Chief Executive Officer)
2005-11-29 2007-09-27 Address 630 EAST AVE, SUITE 100, ROCHESTER, NY, 14607, 2178, USA (Type of address: Service of Process)
2003-09-15 2005-11-29 Address 120 ERIE CANAL DR, STE 210, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2003-09-15 2005-11-29 Address 120 ERIE CANAL DR, STE 210, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2003-09-15 2005-11-29 Address 120 ERIE CANAL DR, STE 210, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1999-09-30 2003-09-15 Address 2615 CULVER ROAD, SUITE 200, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180618006375 2018-06-18 BIENNIAL STATEMENT 2017-09-01
160728006210 2016-07-28 BIENNIAL STATEMENT 2015-09-01
130906006238 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110930002120 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090826002076 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070927003041 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051129002439 2005-11-29 BIENNIAL STATEMENT 2005-09-01
030915002682 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010912002450 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990930002411 1999-09-30 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750577103 2020-04-10 0219 PPP 45 Cedarfield Commons Suite FA, ROCHESTER, NY, 14612-2338
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-2338
Project Congressional District NY-25
Number of Employees 1
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7663.97
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State