Search icon

EXIT 9 SELF-STORAGE, INC.

Company Details

Name: EXIT 9 SELF-STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1141877
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 21 Crossing Blvd, CLIFTON PARK, NY, United States, 12065
Principal Address: 116 WOLF ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ERIC KING Chief Executive Officer 116 WOLF ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
EXIT 9 SELF-STORAGE, INC. DOS Process Agent 21 Crossing Blvd, CLIFTON PARK, NY, United States, 12065

Legal Entity Identifier

LEI Number:
549300C7HXM70OGYKM49

Registration Details:

Initial Registration Date:
2013-09-16
Next Renewal Date:
2019-10-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 116 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-02-13 Address 101 SITTERLY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-03-28 2021-02-09 Address 2 CROSSING BLVD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-04-10 1997-03-28 Address 99 SITTERLY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-04-10 2025-02-13 Address 116 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213001123 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230206002788 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210209060190 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190207060348 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170209006083 2017-02-09 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
14900.00
Total Face Value Of Loan:
14900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14900
Current Approval Amount:
14900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15057.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State