Search icon

209 STORAGE VAULT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 209 STORAGE VAULT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2019 (7 years ago)
Entity Number: 5482563
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: 5188 ROUTE 209, ACCORD, NY, United States, 12404
Principal Address: thomas pinkerous, 5188 route 209, accord, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS R. PINKEROUS DOS Process Agent 5188 ROUTE 209, ACCORD, NY, United States, 12404

Chief Executive Officer

Name Role Address
THOMAS PINKEROUS Chief Executive Officer 5188 ROUTE 209, ACCORD, NY, United States, 12404

Unique Entity ID

Unique Entity ID:
CJQQR2QCU5Q6
CAGE Code:
8LQK2
UEI Expiration Date:
2022-04-21

Business Information

Activation Date:
2021-04-22
Initial Registration Date:
2020-04-15

Commercial and government entity program

CAGE number:
8LQK2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-04-22
SAM Expiration:
2022-04-21

Contact Information

POC:
THOMAS PINKEROUS

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5188 ROUTE 209, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
2022-10-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-25 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-25 2025-01-02 Address 5188 ROUTE 209, ACCORD, NY, 12404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005296 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230114000674 2023-01-14 BIENNIAL STATEMENT 2023-01-01
190125000617 2019-01-25 CERTIFICATE OF INCORPORATION 2019-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
15011.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
15011.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-04-15
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,044
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State