Search icon

PAUL GARRETT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL GARRETT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1985 (40 years ago)
Entity Number: 1033949
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 25 EAST MAIN ST, ROCHESTER, NY, United States, 14614
Address: C/O MCCONVILLE CONSIDINE, 25 EAST MAIN ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE WAASDORP HURTADO Chief Executive Officer C/O PAUL BARDEN, 25 EAST MAIN ST, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
PAUL G BARDEN ESQ DOS Process Agent C/O MCCONVILLE CONSIDINE, 25 EAST MAIN ST, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2013-10-15 2015-10-01 Address C/O MCCONVILLE CONSIDINE, 25 EAST MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-09-29 2018-10-23 Address C/O PAUL BARDEN, 25 EAST MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2009-09-29 2013-10-15 Address C/O MCCONVILLE CONSIDINE, 25 EAST MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-09-15 2009-09-29 Address 25 EAST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-01-25 2009-09-29 Address 155 ARBORDALE AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181023006311 2018-10-23 BIENNIAL STATEMENT 2017-10-01
151001006307 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131015006250 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111101002038 2011-11-01 BIENNIAL STATEMENT 2011-10-01
090929002322 2009-09-29 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
8680.00
Total Face Value Of Loan:
8680.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8680
Current Approval Amount:
8680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8719.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State