Search icon

STORAGE MALL LOCKPORT, LLC

Company Details

Name: STORAGE MALL LOCKPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3484133
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVENUE, SUITE 251, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
STORAGE MALL LOCKPORT, LLC DOS Process Agent 3349 MONROE AVENUE, SUITE 251, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2013-04-30 2016-11-28 Address 3349 MONROE AVE, #251, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2007-03-02 2013-04-30 Address 3349 MONROE AVENUE #251, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060257 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190314060038 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170303006645 2017-03-03 BIENNIAL STATEMENT 2017-03-01
161128006254 2016-11-28 BIENNIAL STATEMENT 2015-03-01
130430002461 2013-04-30 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
5700.00
Total Face Value Of Loan:
5700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5700
Current Approval Amount:
5700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5738.16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State