Search icon

GARICO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305149
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 122-12 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 122-12 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARICO INC. DOS Process Agent 122-12 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
GARY COHEN Chief Executive Officer 122-12 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1998-11-30 2012-11-27 Address 122-12 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1993-01-20 1998-11-30 Address 122-12 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1993-01-20 2020-11-02 Address 122-12 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1988-11-10 1993-01-20 Address 2922 THIRD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062150 2020-11-02 BIENNIAL STATEMENT 2020-11-01
121127006303 2012-11-27 BIENNIAL STATEMENT 2012-11-01
081201002431 2008-12-01 BIENNIAL STATEMENT 2008-11-01
061115002634 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050105002280 2005-01-05 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
230157 CL VIO INVOICED 1997-09-25 180 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
90990.00
Total Face Value Of Loan:
90990.00
Date:
2020-04-11
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:
89673.00
Total Face Value Of Loan:
94440.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89673
Current Approval Amount:
94440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95565.52
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90990
Current Approval Amount:
90990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91610.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State