Search icon

PLAZA 15 STORAGE LLC

Company Details

Name: PLAZA 15 STORAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2012 (12 years ago)
Entity Number: 4324663
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 7 HANA LANE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 HANA LANE, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
201102062035 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006972 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161107006408 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141117006600 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121127000747 2012-11-27 ARTICLES OF ORGANIZATION 2012-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648267002 2020-04-07 0248 PPP 30 GICK RD, SARATOGA SPRINGS, NY, 12866-8517
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8517
Project Congressional District NY-20
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42643.8
Forgiveness Paid Date 2020-11-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State