Search icon

CLIMATE CONTROLLED SELF STORAGE, INC.

Company Details

Name: CLIMATE CONTROLLED SELF STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150455
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1922 CHILI AVENUE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRI STEFANOU Chief Executive Officer 1922 CHILI AVENUE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
DIMITRI STEFANOU DOS Process Agent 1922 CHILI AVENUE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 1922 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-03-13 2024-09-19 Address 1922 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-03-13 2024-09-19 Address 1922 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2005-04-15 2007-03-13 Address 1922 CHILLI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2005-01-13 2005-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-01-13 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240919001821 2024-09-19 BIENNIAL STATEMENT 2024-09-19
210212060433 2021-02-12 BIENNIAL STATEMENT 2021-01-01
190114061309 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170605007754 2017-06-05 BIENNIAL STATEMENT 2017-01-01
130826006062 2013-08-26 BIENNIAL STATEMENT 2013-01-01
110208002492 2011-02-08 BIENNIAL STATEMENT 2011-01-01
070313002794 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050415000875 2005-04-15 CERTIFICATE OF CHANGE 2005-04-15
050113000837 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407107309 2020-04-30 0219 PPP 1922 Chili Avenue, Rochester, NY, 14624
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33042
Loan Approval Amount (current) 33042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33466.57
Forgiveness Paid Date 2021-08-13
6631678410 2021-02-10 0219 PPS 1922 Chili Ave, Rochester, NY, 14624-3251
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32263
Loan Approval Amount (current) 32263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3251
Project Congressional District NY-25
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32550.27
Forgiveness Paid Date 2022-01-04

Date of last update: 11 Mar 2025

Sources: New York Secretary of State