Search icon

AMERICAN STORAGE BUILDINGS INC.

Company Details

Name: AMERICAN STORAGE BUILDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2011 (13 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 4168579
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: 65 SHANDELEE LAKE RD, LIVINGSTON MANOR, NY, United States, 12758
Principal Address: 65 SHANDELEE ROAD, LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN MERKLIN JR Chief Executive Officer 65 SHANDELEE ROAD, LIVINGSTON MANOR, NY, United States, 12758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 SHANDELEE LAKE RD, LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
2013-11-12 2024-11-19 Address 65 SHANDELEE ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2011-11-22 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-22 2024-11-19 Address 65 SHANDELEE LAKE RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000701 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
170223006277 2017-02-23 BIENNIAL STATEMENT 2015-11-01
131112006508 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111122000553 2011-11-22 CERTIFICATE OF INCORPORATION 2011-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5757518507 2021-03-01 0202 PPS 206 Service Rd, Parksville, NY, 12768-6630
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4442.5
Loan Approval Amount (current) 4442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parksville, SULLIVAN, NY, 12768-6630
Project Congressional District NY-19
Number of Employees 1
NAICS code 321992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4471.59
Forgiveness Paid Date 2021-11-03
4252147300 2020-04-29 0202 PPP 206 Service Road, Parksville, NY, 12768-6630
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parksville, SULLIVAN, NY, 12768-6630
Project Congressional District NY-19
Number of Employees 1
NAICS code 321992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4453.53
Forgiveness Paid Date 2021-07-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State