Search icon

DEALER STORAGE CORP.

Company Details

Name: DEALER STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059688
ZIP code: 11232
County: Queens
Place of Formation: New York
Address: 244 37TH ST, STE 511, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-832-3332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART R MANN Chief Executive Officer 244 37TH ST, STE 511, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
STEWART R MANN DOS Process Agent 244 37TH ST, STE 511, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
112843961
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-22 2014-07-18 Address 32ND ST & 2ND AVE, BROOKLYN, NY, 11232, 0212, USA (Type of address: Principal Executive Office)
2004-07-22 2014-07-18 Address 43 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-07-22 2014-07-18 Address 43 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-07-22 Address C/O CHARLES E SKOLLER, 1520 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2000-03-20 2004-07-22 Address 33 5TH AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140718002248 2014-07-18 BIENNIAL STATEMENT 2014-02-01
100329003556 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080206002821 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060317003008 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040722002450 2004-07-22 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2616374 SL VIO INVOICED 2017-05-24 5000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
309590.00
Total Face Value Of Loan:
309590.00
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:
149700.00
Total Face Value Of Loan:
149700.00
Date:
2020-04-28
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:
270945.00
Total Face Value Of Loan:
270945.00
Date:
2014-07-29
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:
2861000.00
Total Face Value Of Loan:
2861000.00
Date:
2009-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309590
Current Approval Amount:
309590
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
314645.22
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270945
Current Approval Amount:
270945
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
274574.92

Court Cases

Court Case Summary

Filing Date:
2013-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DEALER STORAGE CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State