Search icon

RENT-A-SPACE SELF-STORAGE, INC.

Company Details

Name: RENT-A-SPACE SELF-STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1982 (42 years ago)
Entity Number: 808544
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 50 NORTH ROBERTS ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 NORTH ROBERTS ROAD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
KELLEY REDL HARDISTY Chief Executive Officer 50 NORTH ROBERTS ROAD, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 50 NORTH ROBERTS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1994-02-08 2023-04-21 Address 50 NORTH ROBERTS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1994-02-08 2023-04-21 Address 50 NORTH ROBERTS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1993-01-08 1994-02-08 Address 240A NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-01-08 1994-02-08 Address 240A NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1982-12-24 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-24 1994-02-08 Address 240 A NORTH RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421000523 2023-04-21 BIENNIAL STATEMENT 2022-12-01
201209060209 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181213006713 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205007984 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203007064 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121227006295 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110107003001 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081215002136 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061215002898 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050127002149 2005-01-27 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965937310 2020-05-01 0202 PPP 80 Washington Street 0.0, Poughkeepsie, NY, 12601-2316
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95210
Loan Approval Amount (current) 95210
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-2316
Project Congressional District NY-18
Number of Employees 10
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96093.81
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State