Search icon

MINI STORAGE CENTER LLC

Company Details

Name: MINI STORAGE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2189937
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 62 WATER STREET, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MINI STORAGE CENTER LLC DOS Process Agent 62 WATER STREET, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1997-10-16 2024-08-23 Address 62 WATER STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001701 2024-08-23 BIENNIAL STATEMENT 2024-08-23
131114002314 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111101002864 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091120002437 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071026002454 2007-10-26 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23920.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-12-18
Operation Classification:
Private(Property), STORAGE
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State