Search icon

EASY SELF STORAGE, LLC

Company Details

Name: EASY SELF STORAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3690878
ZIP code: 06810
County: Clinton
Place of Formation: Wyoming
Address: 53 MIRY BROOK RD, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
EASY SELF STORAGE, LLC DOS Process Agent 53 MIRY BROOK RD, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2008-06-30 2014-06-03 Address 49 MIRY BROOK RD, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220826001921 2022-08-26 BIENNIAL STATEMENT 2022-06-01
140603006087 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120607006057 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100622002239 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080630000416 2008-06-30 APPLICATION OF AUTHORITY 2008-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8165717207 2020-04-28 0248 PPP 788 State RT 3, PLATTSBURGH, NY, 12901
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26535
Loan Approval Amount (current) 26535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26766.91
Forgiveness Paid Date 2021-03-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State