Search icon

CUBIC STORAGE CO. INC.

Company Details

Name: CUBIC STORAGE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1972 (53 years ago)
Entity Number: 322612
ZIP code: 14770
County: Cattaraugus
Place of Formation: New York
Address: 43 LILIBRIDGE ROAD, PORTVILLE, NY, United States, 14770

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
R SCOTT MATTHEWS Chief Executive Officer 43 LILIBRIDGE ROAD, PORTVILLE, NY, United States, 14770

DOS Process Agent

Name Role Address
CUBIC STORAGE CO. INC. DOS Process Agent 43 LILIBRIDGE ROAD, PORTVILLE, NY, United States, 14770

History

Start date End date Type Value
2004-01-30 2016-03-16 Address 1750 HASKELL RD, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2004-01-30 2016-03-16 Address 1750 HASKELL RD, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2004-01-30 2016-03-16 Address 1750 HASKELL RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2000-02-10 2004-01-30 Address PO BOX 205, HASKELL RD, WESTONS FALLS, NY, 14788, USA (Type of address: Principal Executive Office)
2000-02-10 2004-01-30 Address PO BOX 205, WESTONS MILLS, NY, 14788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220809000253 2022-08-09 BIENNIAL STATEMENT 2022-01-01
200102061379 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180207006345 2018-02-07 BIENNIAL STATEMENT 2018-01-01
160316002019 2016-03-16 BIENNIAL STATEMENT 2016-01-01
20130605029 2013-06-05 ASSUMED NAME CORP INITIAL FILING 2013-06-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
69773.15
Total Face Value Of Loan:
69773.15
Date:
2020-06-17
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:
69773.15
Total Face Value Of Loan:
69773.15

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-10
Type:
Prog Other
Address:
HASKELL RD., OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69773.15
Current Approval Amount:
69773.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70300.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State