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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEALER STORAGE CORP DEFINED BENEFIT PLAN 2021 112843961 2022-01-24 DEALER STORAGE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address 1900 SOUTH AVENUE, STATEN ISLAND, NY, 10314
DEALER STORAGE CORP DEFINED BENEFIT PLAN 2020 112843961 2021-10-11 DEALER STORAGE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address 1900 SOUTH AVENUE, STATEN ISLAND, NY, 10314
DEALER STORAGE CORP DEFINED BENEFIT PLAN 2019 112843961 2020-10-05 DEALER STORAGE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address 1900 SOUTH AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing STEWART MANN
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing STEWART MANN
DEALER STORAGE CORP DEFINED BENEFIT PLAN 2019 112843961 2020-10-05 DEALER STORAGE CORP 12
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address 1900 SOUTH AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing STEWART MANN
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing STEWART MANN
DEALER STORAGE CORP DEFINED BENEFIT PLAN 2018 112843961 2019-10-15 DEALER STORAGE CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address P.O. BOX 320212, BROOKLYN, NY, 11232
DEALER STORAGE CORP DEFINED BENEFIT PLAN 2017 112843961 2018-10-11 DEALER STORAGE CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address P.O. BOX 320212, BROOKLYN, NY, 11232
DEALER STORAGE CORP DEFINED BENEFIT PLAN 2016 112843961 2017-10-10 DEALER STORAGE CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address P.O. BOX 320212, BROOKLYN, NY, 11232
DEALER STORAGE CORP. DEFINED BENEFIT PLAN 2015 112843961 2016-10-14 DEALER STORAGE CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address P.O. BOX 320212, BROOKLYN, NY, 11232
DEALER STORAGE CORP. DEFINED BENEFIT PLAN 2014 112843961 2016-03-28 DEALER STORAGE CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address P.O. BOX 320212, BROOKLYN, NY, 11232
DEALER STORAGE CORP. DEFINED BENEFIT PLAN 2013 112843961 2014-10-08 DEALER STORAGE CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 7188323332
Plan sponsor’s address P.O. BOX 320212, BROOKLYN, NY, 11232

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

History

Start date End date Type Value
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)
2004-07-22 2014-07-18 Address 32ND ST & 2ND AVE, BROOKLYN, NY, 11232, 0212, USA (Type of address: Principal Executive Office)
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)
2000-03-20 2004-07-22 Address 32 & 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2000-03-20 2002-05-13 Address C/O C SKOLLER, 250 E 87TH ST 8F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1998-02-17 2000-03-20 Address C/O SKOLLER, 250 E 87TH ST #8F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1998-02-17 2000-03-20 Address 32ND ST & 2ND AVE, PO BOX 320212, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1998-02-17 2000-03-20 Address 252 W 102ND ST, 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
020513002530 2002-05-13 BIENNIAL STATEMENT 2002-02-01
000320002565 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980217002062 1998-02-17 BIENNIAL STATEMENT 1998-02-01
950726002181 1995-07-26 BIENNIAL STATEMENT 1994-02-01
B325145-3 1986-02-21 CERTIFICATE OF INCORPORATION 1986-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-11 No data 1900 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3671975005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEALER STORAGE CORP
Recipient Name Raw DEALER STORAGE CORP
Recipient Address 43 5TH AVE., BROOKLYN, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10850.00
Face Value of Direct Loan 350000.00
Link View Page
3603445008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEALER STORAGE CORP.
Recipient Name Raw DEALER STORAGE CORP
Recipient DUNS 173749284
Recipient Address 32ND STREET AND 2ND AVENUE., BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1926678306 2021-01-20 0202 PPS 1800 South Ave, Staten Island, NY, 10314-3657
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309590
Loan Approval Amount (current) 309590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3657
Project Congressional District NY-11
Number of Employees 33
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314645.22
Forgiveness Paid Date 2022-09-29
8592757202 2020-04-28 0202 PPP 1800 South Avenue, Staten Island, NY, 10314
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270945
Loan Approval Amount (current) 270945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 33
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274574.92
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State