Search icon

GARRISON PROTECTIVE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GARRISON PROTECTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1986 (39 years ago)
Entity Number: 1126916
ZIP code: 11767
County: Nassau
Place of Formation: New York
Address: 120 LAKE AVE S, STE 24, NECONSET, NY, United States, 11767
Principal Address: 120 LAKE AVE S, STE 24, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TENREIRO Chief Executive Officer 120 LAKE AVE S, STE 24, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 LAKE AVE S, STE 24, NECONSET, NY, United States, 11767

Links between entities

Type:
Headquarter of
Company Number:
F94000003616
State:
FLORIDA

History

Start date End date Type Value
2000-09-05 2013-01-08 Address 22 SOUTHERN BLVD., NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2000-09-05 2013-01-08 Address 22 SOUTHERN BLVD., NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2000-09-05 2013-01-08 Address 22 SOUTHERN BLVD., NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1993-02-11 2000-09-05 Address 552 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1986-11-14 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130108002026 2013-01-08 BIENNIAL STATEMENT 2012-11-01
041220002340 2004-12-20 BIENNIAL STATEMENT 2004-11-01
030102002903 2003-01-02 BIENNIAL STATEMENT 2002-11-01
001212002195 2000-12-12 BIENNIAL STATEMENT 2000-11-01
000905002402 2000-09-05 BIENNIAL STATEMENT 1998-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3390628 SL VIO INVOICED 2021-11-19 5500 SL - Sick Leave Violation
3390627 LE INVOICED 2021-11-19 968 Legal Escrow

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1628420.00
Total Face Value Of Loan:
1628420.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
193400.00
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:
1628420.00
Total Face Value Of Loan:
1628420.00

Court Cases

Court Case Summary

Filing Date:
2023-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GARRISON PROTECTIVE SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GARRISON PROTECTIVE SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State