Search icon

BAY ROAD SELF STORAGE, LLC

Company Details

Name: BAY ROAD SELF STORAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2018 (7 years ago)
Entity Number: 5373923
ZIP code: 12831
County: Warren
Place of Formation: New York
Address: 269 Ballard Rd, Gansevoort, NY, United States, 12831

DOS Process Agent

Name Role Address
BAY ROAD SELF STORAGE, LLC DOS Process Agent 269 Ballard Rd, Gansevoort, NY, United States, 12831

History

Start date End date Type Value
2018-07-11 2024-11-01 Address 19 W. NOTRE DAME STREET, PO BOX 898, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036391 2024-11-01 BIENNIAL STATEMENT 2024-11-01
190426000531 2019-04-26 CERTIFICATE OF PUBLICATION 2019-04-26
180711010394 2018-07-11 ARTICLES OF ORGANIZATION 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660397109 2020-04-11 0248 PPP 269 BALLARD RD, GANSEVOORT, NY, 12831-1597
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GANSEVOORT, SARATOGA, NY, 12831-1597
Project Congressional District NY-20
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7898.58
Forgiveness Paid Date 2021-07-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State