Search icon

M & S STORAGE, LLC

Company Details

Name: M & S STORAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015892
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 9 SKYLINE DR, SUITE 1, HAWTHORNE, NY, United States, 10532

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M & S STORAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 550858069 2024-10-14 M & S STORAGE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332400
Sponsor’s telephone number 9143458700
Plan sponsor’s address 9 SKYLINE DRIVE, SUITE 1, HAWTHORNE, NY, 10532
M & S STORAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 550858069 2023-10-13 M & S STORAGE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332400
Sponsor’s telephone number 9143458700
Plan sponsor’s address 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing KHRYSTYNA YEZERSKA
M & S STORAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 550858069 2022-04-01 M & S STORAGE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332400
Sponsor’s telephone number 9143458700
Plan sponsor’s address 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing ROBERT MILLER
M & S STORAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 550858069 2021-05-14 M & S STORAGE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332400
Sponsor’s telephone number 9143458700
Plan sponsor’s address 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing ROBERT MILLER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 SKYLINE DR, SUITE 1, HAWTHORNE, NY, United States, 10532

Agent

Name Role Address
patrick stella Agent 217 5th street, 2r, NEW YORK, NY, 10003

History

Start date End date Type Value
2023-03-13 2024-02-01 Address 217 5th street, 2r, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2023-03-13 2024-02-01 Address 9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2023-03-10 2023-03-13 Address 217 5th street, 2r, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2023-03-10 2023-03-13 Address 9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2023-02-28 2023-03-10 Address 9 skyline dr #1, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
2023-02-28 2023-03-10 Address 9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2010-03-10 2023-02-28 Address 9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2004-02-20 2010-03-10 Address 16 ADAMS FARM ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2004-02-20 2023-02-28 Address 16 ADAMS FARM ROAD, KATONAH, NY, 10536, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201041880 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230313003994 2023-03-13 BIENNIAL STATEMENT 2022-02-01
230310000816 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
230228000635 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
200428060142 2020-04-28 BIENNIAL STATEMENT 2020-02-01
190619060318 2019-06-19 BIENNIAL STATEMENT 2018-02-01
170421006180 2017-04-21 BIENNIAL STATEMENT 2016-02-01
140424000163 2014-04-24 CERTIFICATE OF PUBLICATION 2014-04-24
140207006312 2014-02-07 BIENNIAL STATEMENT 2014-02-01
100310002302 2010-03-10 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6425718310 2021-01-27 0202 PPS 9 Skyline Dr, Hawthorne, NY, 10532-2100
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73460
Loan Approval Amount (current) 73460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 373048
Servicing Lender Name First Western Trust Bank
Servicing Lender Address 1900 16th St, Ste 1200, DENVER, CO, 80202-5251
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-2100
Project Congressional District NY-17
Number of Employees 6
NAICS code 493120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 77227
Originating Lender Name First Western Trust Bank
Originating Lender Address JACKSON, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73755.88
Forgiveness Paid Date 2021-06-23
3123377200 2020-04-16 0202 PPP 9 Skyline Drive, HAWTHORNE, NY, 10532
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73460
Loan Approval Amount (current) 73460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 373048
Servicing Lender Name First Western Trust Bank
Servicing Lender Address 1900 16th St, Ste 1200, DENVER, CO, 80202-5251
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 493120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 77227
Originating Lender Name First Western Trust Bank
Originating Lender Address JACKSON, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73988.5
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1643601 Interstate 2023-12-05 14000 2022 1 2 Auth. For Hire
Legal Name M & S STORAGE LLC
DBA Name RIVER VALLEY WINE CELLARS
Physical Address 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532, US
Mailing Address 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532, US
Phone (914) 345-8700
Fax -
E-mail INFO@RIVERVALLEYWINECELLARS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State