Search icon

NEW YORK SELF STORAGE INC.

Company Details

Name: NEW YORK SELF STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046186
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 234 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-410-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
ROSEANNE MOLONEY Chief Executive Officer 234 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
0957642-DCA Active Business 1997-04-02 2025-04-01

History

Start date End date Type Value
1996-07-09 2005-10-12 Address 291 BROADWAY SUITE 1005, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517000407 2022-05-17 BIENNIAL STATEMENT 2020-07-01
051012001053 2005-10-12 CERTIFICATE OF CHANGE 2005-10-12
960709000285 1996-07-09 CERTIFICATE OF INCORPORATION 1996-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-14 No data 225 E 120TH ST, Manhattan, NEW YORK, NY, 10035 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-27 No data 225 E 120TH ST, Manhattan, NEW YORK, NY, 10035 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 225 E 120TH ST, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582641 RENEWAL INVOICED 2023-01-17 590 Storage Warehouse License Renewal Fee
3312012 RENEWAL INVOICED 2021-03-24 590 Storage Warehouse License Renewal Fee
3002033 RENEWAL INVOICED 2019-03-13 590 Storage Warehouse License Renewal Fee
2580526 RENEWAL INVOICED 2017-03-25 590 Storage Warehouse License Renewal Fee
2025303 RENEWAL INVOICED 2015-03-23 590 Storage Warehouse License Renewal Fee
1441269 RENEWAL INVOICED 2013-02-14 590 Storage Warehouse License Renewal Fee
1441270 RENEWAL INVOICED 2011-03-07 590 Storage Warehouse License Renewal Fee
1441271 RENEWAL INVOICED 2009-03-10 590 Storage Warehouse License Renewal Fee
1441268 RENEWAL INVOICED 2007-04-09 590 Storage Warehouse License Renewal Fee
1441272 RENEWAL INVOICED 2005-03-31 590 Storage Warehouse License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574757102 2020-04-13 0202 PPP 234 East 121st Street, NEW YORK, NY, 10035-3017
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70915
Loan Approval Amount (current) 70915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-3017
Project Congressional District NY-13
Number of Employees 4
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71793.18
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State