Search icon

NEW YORKER STORAGE CO., INC.

Company Details

Name: NEW YORKER STORAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (30 years ago)
Entity Number: 1865675
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 5 CANAL PLACE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A CAFFREY Chief Executive Officer 5 CANAL PLACE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
NEW YORKER STORAGE CO., INC. DOS Process Agent 5 CANAL PLACE, BRONX, NY, United States, 10451

History

Start date End date Type Value
2008-10-30 2020-11-03 Address 5 CANAL PLACE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2006-11-06 2008-10-30 Address 2564 PARK AVE, 3RD FL, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2006-11-06 2008-10-30 Address 2564 PARK AVE, 3RD FL, BRONX, NY, 10451, USA (Type of address: Service of Process)
2006-11-06 2008-10-30 Address 2564 PARK AVE, 3RD FL, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1996-11-26 2006-11-06 Address 120 WEST 107TH ST, BOX 1151 CATHEDRAL STATION, NEW YORK, NY, 10025, 1151, USA (Type of address: Chief Executive Officer)
1996-11-26 2006-11-06 Address 120 WEST 107TH ST, BOX 1151 CATHEDRAL STATION, NEW YORK, NY, 10025, 1151, USA (Type of address: Principal Executive Office)
1996-11-26 2006-11-06 Address 120 WEST 107TH ST, NEW YORK, NY, 10025, 1151, USA (Type of address: Service of Process)
1994-11-04 1996-11-26 Address 120 WEST 107TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061383 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006078 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006936 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141119006260 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121207002142 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101112002526 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081030002112 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061106003046 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041223002125 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021028002476 2002-10-28 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727118206 2020-08-03 0202 PPP 5 CANAL PL, BRONX, NY, 10451-6009
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19650
Loan Approval Amount (current) 19650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10451-6009
Project Congressional District NY-15
Number of Employees 6
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19761.9
Forgiveness Paid Date 2021-02-25
4302378501 2021-02-25 0202 PPS 36 Scribner Rd # 6B6B, Millerton, NY, 12546-4734
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millerton, DUTCHESS, NY, 12546-4734
Project Congressional District NY-18
Number of Employees 5
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28330.56
Forgiveness Paid Date 2022-04-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State