Search icon

MODELL STORAGE INC.

Company Details

Name: MODELL STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2001 (24 years ago)
Entity Number: 2690431
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 15 OCEAN AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 15 OCEAN AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BAWABEH Chief Executive Officer 15 OCEAN AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 OCEAN AVENUE, BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
131031002187 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111018003524 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002540 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071101002254 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051122002991 2005-11-22 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203896.57
Total Face Value Of Loan:
203896.57

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203896.57
Current Approval Amount:
203896.57
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206203.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State