Search icon

NEW YORKER STORAGE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORKER STORAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (31 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-08-03
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:
19650.00
Total Face Value Of Loan:
19650.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19650
Current Approval Amount:
19650
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19761.9
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28330.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State