Search icon

ALLSTORAGE LLC

Company Details

Name: ALLSTORAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Dec 2002 (22 years ago)
Date of dissolution: 14 Oct 2022
Entity Number: 2851040
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 2142, AUBURN, NY, United States, 13021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2022 421566062 2023-10-05 ALLSTORAGE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 450 GRANT AVE RD, AUBURN, NY, 13021
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2021 421566062 2022-10-14 ALLSTORAGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 450 GRANT AVE RD, AUBURN, NY, 13021
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2020 421566062 2021-10-14 ALLSTORAGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 450 GRANT AVE RD, AUBURN, NY, 13021
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2019 421566062 2020-10-11 ALLSTORAGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 450 GRANT AVE RD, AUBURN, NY, 13021
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2018 421566062 2019-10-11 ALLSTORAGE, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 1658 CLARK STREET ROAD, AUBURN, NY, 13021
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2017 421566062 2018-10-05 ALLSTORAGE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 1658 CLARK STREET ROAD, AUBURN, NY, 13021
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2016 421566062 2017-10-09 ALLSTORAGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 1658 CLARK STREET ROAD, AUBURN, NY, 13021
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2015 421566062 2016-10-03 ALLSTORAGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 1658 CLARK STREET ROAD, AUBURN, NY, 13021
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2014 421566062 2015-10-13 ALLSTORAGE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 1658 CLARK STREET ROAD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing DOUG REESE
ALLSTORAGE, LLC 401(K) PLAN & TRUST 2013 421566062 2014-09-30 ALLSTORAGE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 493100
Sponsor’s telephone number 3152552338
Plan sponsor’s address 1658 CLARK STREET ROAD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing NICOLE BOYEA

DOS Process Agent

Name Role Address
DOUGLAS M REESE DOS Process Agent PO BOX 2142, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2018-06-01 2022-10-20 Address PO BOX 2142, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-01-06 2018-06-01 Address 1658 CLARK ST, STE 1, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2002-12-31 2009-01-06 Address PO BOX 2142, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020002639 2022-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-14
201201060784 2020-12-01 BIENNIAL STATEMENT 2020-12-01
180601002005 2018-06-01 BIENNIAL STATEMENT 2016-12-01
110106002302 2011-01-06 BIENNIAL STATEMENT 2010-12-01
090106002192 2009-01-06 BIENNIAL STATEMENT 2008-12-01
061124002535 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050124002397 2005-01-24 BIENNIAL STATEMENT 2004-12-01
030729000147 2003-07-29 AFFIDAVIT OF PUBLICATION 2003-07-29
030729000145 2003-07-29 AFFIDAVIT OF PUBLICATION 2003-07-29
021231000799 2002-12-31 CERTIFICATE OF CONVERSION 2002-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4036047104 2020-04-12 0248 PPP 450 Grant Ave., AUBURN, NY, 13021
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-0001
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 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61408.36
Forgiveness Paid Date 2020-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State