Search icon

CORPORATE TRANSFER & STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE TRANSFER & STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (19 years ago)
Entity Number: 3451246
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 90 13TH AVENUE / UNIT 4, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 5

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VERDERBER Chief Executive Officer 90 13TH AVENUE / UNIT 4, RONKONKOMA, NY, United States, 11779

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 13TH AVENUE / UNIT 4, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-02-24 2025-06-12 Shares Share type: PAR VALUE, Number of shares: 5, Par value: 0.01
2025-01-15 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 5, Par value: 0.01
2025-01-15 2025-01-15 Address 90 13TH AVENUE / UNIT 4, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 5, Par value: 0.01
2024-07-10 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 5, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250115003192 2025-01-15 BIENNIAL STATEMENT 2025-01-15
130102006264 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101216002149 2010-12-16 BIENNIAL STATEMENT 2010-12-01
090205000908 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
090102002834 2009-01-02 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
105146.00
Total Face Value Of Loan:
105146.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$105,146
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,884.94
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $105,146

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 676-2621
Add Date:
2007-04-17
Operation Classification:
Auth. For Hire
power Units:
15
Drivers:
14
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State