Search icon

SAMSON MINI STORAGE LLC

Company Details

Name: SAMSON MINI STORAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644963
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 WEST 13TH ST, NY, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37 WEST 13TH ST, NY, NY, United States, 10011

History

Start date End date Type Value
2001-05-31 2019-09-18 Address 40 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190918002023 2019-09-18 BIENNIAL STATEMENT 2019-05-01
050513002182 2005-05-13 BIENNIAL STATEMENT 2005-05-01
010910000599 2001-09-10 AFFIDAVIT OF PUBLICATION 2001-09-10
010910000601 2001-09-10 AFFIDAVIT OF PUBLICATION 2001-09-10
010531000409 2001-05-31 ARTICLES OF ORGANIZATION 2001-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749368805 2021-04-15 0202 PPP 37B W 13th St, New York, NY, 10011-7924
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27612
Loan Approval Amount (current) 27612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7924
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27708.07
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State