Search icon

MOBILE ON DEMAND STORAGE OF NY, INC.

Company Details

Name: MOBILE ON DEMAND STORAGE OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4058939
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 1055 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 1055 MONTAUK HWY, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBILE ON DEMAND STORAGE OF NY, INC. DOS Process Agent 1055 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
ANTHONY SHAW Chief Executive Officer 1055 MONTAUK HWY, E PATCHOGUE, NY, United States, 11772

Permits

Number Date End date Type Address
JB8O-2025423-8328 2025-04-23 2025-04-25 OVER DIMENSIONAL VEHICLE PERMITS No data
WKEP-20241219-35965 2024-12-19 2024-12-23 OVER DIMENSIONAL VEHICLE PERMITS No data
KGBZ-20241217-35731 2024-12-17 2024-12-19 OVER DIMENSIONAL VEHICLE PERMITS No data
EI55-20241122-34049 2024-11-22 2024-11-26 OVER DIMENSIONAL VEHICLE PERMITS No data
JZIG-20241119-33721 2024-11-19 2024-11-21 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-05-27 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-08 Address 1055 MONTAUK HWY, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-15 2023-02-08 Address 1055 MONTAUK HWY, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230208002550 2023-02-08 BIENNIAL STATEMENT 2023-02-01
211130002644 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191119002065 2019-11-19 BIENNIAL STATEMENT 2019-02-01
130315002299 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110329000687 2011-03-29 CERTIFICATE OF MERGER 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
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:
178356.00
Total Face Value Of Loan:
178356.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178356
Current Approval Amount:
178356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179650.91
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150715.07

Motor Carrier Census

DBA Name:
MODS TRAILER
Carrier Operation:
Interstate
Fax:
(631) 289-6002
Add Date:
2004-03-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
4
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State