Search icon

CORTLANDT SELF-STORAGE, L.P.

Company Details

Name: CORTLANDT SELF-STORAGE, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 26 Jun 1998 (27 years ago)
Date of dissolution: 01 Jul 2023
Entity Number: 2273627
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
REID & PRIEST LLP___ATT: ROBERT J. REGER, JR. DOS Process Agent 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
981008000143 1998-10-08 AFFIDAVIT OF PUBLICATION 1998-10-08
981008000147 1998-10-08 AFFIDAVIT OF PUBLICATION 1998-10-08
980626000411 1998-06-26 CERTIFICATE OF LIMITED PARTNERSHIP 1998-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2906057102 2020-04-11 0202 PPP 44 Regina Avenue, MOHEGAN LAKE, NY, 10547-1505
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOHEGAN LAKE, WESTCHESTER, NY, 10547-1505
Project Congressional District NY-17
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41852.56
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State