Search icon

STORER'S CONTAINER SERVICE, INC.

Company Details

Name: STORER'S CONTAINER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007499
ZIP code: 14784
County: Erie
Place of Formation: New York
Principal Address: 7534 ROUTE 380, STOCKTON, NY, United States, 14784
Address: 7684 CUMMINGS RD, STOCKTON, NY, United States, 14784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ESTOFF ESQ. DOS Process Agent 7684 CUMMINGS RD, STOCKTON, NY, United States, 14784

Chief Executive Officer

Name Role Address
HERBERT E STORER II Chief Executive Officer 7684 CUMMINGS RD, STOCKTON, NY, United States, 14784

History

Start date End date Type Value
2002-02-27 2018-03-13 Address 7684 CUMMINGS RD, STOCKTON, NY, 14784, USA (Type of address: Principal Executive Office)
2002-02-27 2012-04-26 Address 7684 CUMMINGS RD, STOCKTON, NY, 14784, USA (Type of address: Service of Process)
2000-07-31 2002-02-27 Address 7684 CUMMINGS RD., STOCKTON, NY, 14784, USA (Type of address: Principal Executive Office)
2000-07-31 2002-02-27 Address 7684 CUMMINGS RD., STOCKTON, NY, 14784, USA (Type of address: Service of Process)
2000-07-31 2002-02-27 Address 7684 CUMMINGS RD., STOCKTON, NY, 14784, USA (Type of address: Chief Executive Officer)
1996-03-07 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-07 2000-07-31 Address 964 ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060968 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180313006172 2018-03-13 BIENNIAL STATEMENT 2018-03-01
140307006159 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120426002867 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100330002405 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080319002782 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060322002045 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040407002379 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020227002336 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000731002022 2000-07-31 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546967102 2020-04-14 0296 PPP 7534 Route 380, Stockton, NY, 14784
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87335
Loan Approval Amount (current) 87335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stockton, CHAUTAUQUA, NY, 14784-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88148.53
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1167879 Interstate 2025-02-04 122100 2024 16 5 Private(Property)
Legal Name STORER'S CONTAINER SERVICE INC
DBA Name -
Physical Address 7534 ROUTE 380, STOCKTON, NY, 14784, US
Mailing Address 7684 CUMMINGS RD, STOCKTON, NY, 14784, US
Phone (716) 595-3186
Fax (716) 595-3648
E-mail CSTORERINC@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4040742800
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-07-16
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Full Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1NKDLU0X93J897927
Vehicle license number 14010PF
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State