Search icon

NYACK MINI STORAGE LLC

Company Details

Name: NYACK MINI STORAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 1995 (30 years ago)
Entity Number: 1969200
ZIP code: 07621
County: Suffolk
Place of Formation: New York
Address: 140 WOODBINE STREET, BERGENFIELD, NJ, United States, 07621

DOS Process Agent

Name Role Address
NYACK MINI STORAGE LLC DOS Process Agent 140 WOODBINE STREET, BERGENFIELD, NJ, United States, 07621

Agent

Name Role Address
MR. DAVID HAVER Agent 56 REDWOOD ROAD, SAG HARBOR, NY, 11963

History

Start date End date Type Value
1998-01-29 2020-08-31 Address 981 FIRST AVENUE, SUITE 107, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-30 1998-01-29 Address P.O. BOX 2156, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200831060082 2020-08-31 BIENNIAL STATEMENT 2019-10-01
980129002003 1998-01-29 BIENNIAL STATEMENT 1997-10-01
960815000150 1996-08-15 AFFIDAVIT OF PUBLICATION 1996-08-15
960815000153 1996-08-15 AFFIDAVIT OF PUBLICATION 1996-08-15
951030000550 1995-10-30 ARTICLES OF ORGANIZATION 1995-10-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26103.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State