Search icon

BARGOLD STORAGE SYSTEMS, LLC

Company Details

Name: BARGOLD STORAGE SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 1996 (29 years ago)
Entity Number: 2030219
ZIP code: 84121
County: New York
Place of Formation: New York
Address: 2795 East Cottonwood Parkway, Suite 400, Salt Lake City, UT, United States, 84121

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BARGOLD STORAGE SYSTEMS, LLC DOS Process Agent 2795 East Cottonwood Parkway, Suite 400, Salt Lake City, UT, United States, 84121

History

Start date End date Type Value
2022-11-30 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-30 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-05-27 2022-11-30 Address 41-41 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-05-16 2004-05-27 Address 216 E. 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-06-06 2000-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-06 2022-11-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-05-15 1997-05-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-05-15 1997-06-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001091 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221130001869 2022-11-29 CERTIFICATE OF CHANGE BY ENTITY 2022-11-29
220513002419 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200504062188 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006548 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006621 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006888 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006273 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100527002890 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080512002856 2008-05-12 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9563607002 2020-04-09 0202 PPP 41-41 38th ST, LONG ISLAND CITY, NY, 11101-1353
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568200
Loan Approval Amount (current) 689500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1353
Project Congressional District NY-07
Number of Employees 51
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 693790.22
Forgiveness Paid Date 2020-11-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1897746 Interstate 2024-04-11 22867 2024 1 1 Private(Property)
Legal Name BARGOLD STORAGE SYSTEMS LLC
DBA Name -
Physical Address 41-41 38TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 41-41 38TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (718) 247-1000
Fax (718) 247-7007
E-mail EHESLIN@BARGOLD.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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State