Search icon

NORTHEAST STORAGE AUCTIONS LLC

Company Details

Name: NORTHEAST STORAGE AUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2013 (12 years ago)
Date of dissolution: 14 Aug 2024
Entity Number: 4413064
ZIP code: 07656
County: Rockland
Place of Formation: New York
Address: 87 Madison Avenue, Apt 206, Park Ridge, NJ, United States, 07656

DOS Process Agent

Name Role Address
NORTHEAST STORAGE AUCTIONS LLC DOS Process Agent 87 Madison Avenue, Apt 206, Park Ridge, NJ, United States, 07656

History

Start date End date Type Value
2024-07-25 2024-08-14 Address 87 Madison Avenue, Apt 206, Park Ridge, NJ, 07656, USA (Type of address: Service of Process)
2013-06-05 2024-07-25 Address 5 EMERALD DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002507 2024-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-14
240725003477 2024-07-25 BIENNIAL STATEMENT 2024-07-25
190603061197 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007837 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150609006430 2015-06-09 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21034.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State