Search icon

HOLD N STORAGE INC.

Company Details

Name: HOLD N STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224287
ZIP code: 10953
County: Orange
Place of Formation: New York
Address: 19 INDUSTRY DRIVE SUITE 103, MOUNTAINVILLE, NY, United States, 10953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 INDUSTRY DRIVE SUITE 103, MOUNTAINVILLE, NY, United States, 10953

Chief Executive Officer

Name Role Address
FREEDA GROSS Chief Executive Officer 19 INDUSTRY DRIVE SUITE 103, MOUNTAINVILLE, NY, United States, 10953

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 19 INDUSTRY DRIVE, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 19 INDUSTRY DRIVE SUITE 103, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 19 INDUSTRY DRIVE, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-03-07 Address 19 INDUSTRY DRIVE SUITE 103, MOUNTAINVILLE, NY, 10953, USA (Type of address: Service of Process)
2023-06-23 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-03-07 Address 19 INDUSTRY DRIVE SUITE 103, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 19 INDUSTRY DRIVE SUITE 103, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-03-07 Address 19 INDUSTRY DRIVE, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-23 Address 19 INDUSTRY DRIVE SUITE 103, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307003086 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230623001154 2023-06-23 AMENDMENT TO BIENNIAL STATEMENT 2023-06-23
230613003001 2023-06-13 BIENNIAL STATEMENT 2022-03-01
180620002007 2018-06-20 BIENNIAL STATEMENT 2018-03-01
120330000110 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170237709 2020-05-01 0202 PPP 19 Industry Drive Suite 103, Mountainville, NY, 10953
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mountainville, ORANGE, NY, 10953-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73141.42
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State