Search icon

ABC STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABC STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536594
ZIP code: 06784
County: Tioga
Place of Formation: New York
Address: 48 BIG TRAIL, SHERMAN, CT, United States, 06784
Principal Address: Stephen R. Kazyaka, 48 BIG TRAIL, SHERMAN, CT, United States, 06784

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN R. KAZYAKA DOS Process Agent 48 BIG TRAIL, SHERMAN, CT, United States, 06784

Chief Executive Officer

Name Role Address
LINDA GRIMM Chief Executive Officer 4262 RTE 38, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 4262 RTE 38, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-06-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-01-18 2025-06-09 Address 4262 RTE 38, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 4262 RTE 38, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-06-09 Address 48 BIG TRAIL, SHERMAN, CT, 06784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609003568 2025-06-09 BIENNIAL STATEMENT 2025-06-09
240118002666 2024-01-18 BIENNIAL STATEMENT 2024-01-18
151026006132 2015-10-26 BIENNIAL STATEMENT 2015-06-01
150413006163 2015-04-13 BIENNIAL STATEMENT 2013-06-01
110623002579 2011-06-23 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6527
Current Approval Amount:
6527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6568.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State