Search icon

THE STORAGE DOCTORS, INC.

Company Details

Name: THE STORAGE DOCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2008 (17 years ago)
Entity Number: 3722304
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 118 KILLEWALD AVE, TONAWANDA, NY, United States, 14150
Principal Address: 118 Killewald Ave., Tonawanda, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE STORAGE DOCTORS, INC. DOS Process Agent 118 KILLEWALD AVE, TONAWANDA, NY, United States, 14150

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL GULLIA Chief Executive Officer 118 KILLEWALD AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 118 KILLEWALD AVE, TONAWANDA, NY, 14150, 2312, USA (Type of address: Chief Executive Officer)
2020-09-02 2025-03-19 Address 118 KILLEWALD AVE, TONAWANDA, NY, 14150, 2312, USA (Type of address: Service of Process)
2014-10-10 2020-09-02 Address 118 KILLEWALD AVE, TONAWANDA, NY, 14150, 2312, USA (Type of address: Service of Process)
2014-10-10 2025-03-19 Address 118 KILLEWALD AVE, TONAWANDA, NY, 14150, 2312, USA (Type of address: Chief Executive Officer)
2010-11-08 2014-10-10 Address 55 ELLWOOD AVE, BUFFALO, NY, 14223, 2803, USA (Type of address: Chief Executive Officer)
2010-11-08 2014-10-10 Address 55 ELLWOOD VAE, BUFFALO, NY, 14223, 2803, USA (Type of address: Principal Executive Office)
2009-07-29 2014-10-10 Address 55 ELLWOOD AVE., BUFFALO, NY, 14223, USA (Type of address: Service of Process)
2008-09-18 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-18 2009-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-09-18 2009-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319000940 2025-03-19 BIENNIAL STATEMENT 2025-03-19
200902061346 2020-09-02 BIENNIAL STATEMENT 2020-09-01
141010006419 2014-10-10 BIENNIAL STATEMENT 2014-09-01
121011002310 2012-10-11 BIENNIAL STATEMENT 2012-09-01
101108002555 2010-11-08 BIENNIAL STATEMENT 2010-09-01
090729000478 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29
080918000720 2008-09-18 CERTIFICATE OF INCORPORATION 2008-09-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3240735001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE STORAGE DOCTORS INC
Recipient Name Raw THE STORAGE DOCTORS INC
Recipient Address 118 KILLEWALK STREET, TONAWANDA, ERIE, NEW YORK, 14150-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 139500.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State