Search icon

CITY MINI STORAGE, LLC

Company Details

Name: CITY MINI STORAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503404
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 493 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY MINI STORAGE LLC 401(K) PLAN 2023 161491266 2024-04-30 CITY MINI STORAGE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531130
Sponsor’s telephone number 5853143021
Plan sponsor’s address 493 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing TIMOTHY A STONE
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing TIMOTHY A STONE
CITY MINI STORAGE LLC 401(K) PLAN 2022 161491266 2023-06-13 CITY MINI STORAGE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531130
Sponsor’s telephone number 5853143021
Plan sponsor’s address 493 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing TIMOTHY A STONE
Role Employer/plan sponsor
Date 2023-06-13
Name of individual signing TIMOTHY A STONE
CITY MINI STORAGE LLC 401(K) PLAN 2021 161491266 2022-10-11 CITY MINI STORAGE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531130
Sponsor’s telephone number 5853143021
Plan sponsor’s address 493 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing TIMOTHY A STONE
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing TIMOTHY A STONE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 493 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2000-06-16 2008-03-31 Address 493 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2000-04-26 2000-06-16 Address COUNTY ROAD 33, HONEOYE, NY, 14471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220526002560 2022-05-26 BIENNIAL STATEMENT 2022-04-01
140804002081 2014-08-04 BIENNIAL STATEMENT 2014-04-01
120611002264 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100421002548 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080331002362 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060327002389 2006-03-27 BIENNIAL STATEMENT 2006-04-01
040402002528 2004-04-02 BIENNIAL STATEMENT 2004-04-01
020329002282 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000710000643 2000-07-10 AFFIDAVIT OF PUBLICATION 2000-07-10
000710000642 2000-07-10 AFFIDAVIT OF PUBLICATION 2000-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534177104 2020-04-14 0219 PPP 493 South Main St, CANANDAIGUA, NY, 14424
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54227.84
Forgiveness Paid Date 2020-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State