Search icon

GIBRALTAR STORAGE LLC

Company Details

Name: GIBRALTAR STORAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2000 (25 years ago)
Entity Number: 2567955
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 212 HEWES STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 212 HEWES STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2000-10-27 2006-10-23 Address 212 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060140 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004007414 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161007006158 2016-10-07 BIENNIAL STATEMENT 2016-10-01
121016006292 2012-10-16 BIENNIAL STATEMENT 2012-10-01
100406002454 2010-04-06 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
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

Trademarks Section

Serial Number:
86033565
Mark:
GIBRALTAR
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-08-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GIBRALTAR

Goods And Services

For:
providing self-storage facilities for others; [ rental of trucks; ] moving company services; warehousing services, namely, storage of documents
First Use:
2006-05-01
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42586
Current Approval Amount:
42586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43202.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State