Search icon

STORAGE STOP, INC.

Company Details

Name: STORAGE STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289599
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Address: 242 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550
Principal Address: 29 ROMBOUT ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK PAGE Chief Executive Officer 242 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 242 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-10-04 Address 242 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 242 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-10-04 Address 242 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000353 2024-09-04 BIENNIAL STATEMENT 2024-09-04
231227000675 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210311060060 2021-03-11 BIENNIAL STATEMENT 2020-08-01
180801007207 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180606006450 2018-06-06 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State