Search icon

ALL SAFE STORAGE, INC.

Company Details

Name: ALL SAFE STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1974 (51 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 341176
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1524 HART PL, BKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL SAFE STORAGE, INC. DOS Process Agent 1524 HART PL, BKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
20200709066 2020-07-09 ASSUMED NAME CORP INITIAL FILING 2020-07-09
DP-548889 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A148915-5 1974-04-16 CERTIFICATE OF INCORPORATION 1974-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9987297303 2020-05-03 0248 PPP 211 Old Champion Rd, NEW HARTFORD, NY, 13413
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2729.66
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State