Search icon

GAR-MAR, INC.

Company Details

Name: GAR-MAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1989 (36 years ago)
Entity Number: 1363782
ZIP code: 14456
County: Livingston
Place of Formation: New York
Address: 369 LYONS ROAD, GENEVA, NY, United States, 14456
Principal Address: 369 LYONS RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENEVA ELECTRICAL SUPPLIES 401(K) PLAN 2023 161355053 2024-08-26 GAR-MAR, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 5857528587
Plan sponsor’s DBA name GENEVA ELECTRICAL SUPPLIES
Plan sponsor’s address 36 GRANITE DRIVE, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing MICHAEL HUNZEK

Chief Executive Officer

Name Role Address
GARRY R FALOR Chief Executive Officer 369 LYONS ROAD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 LYONS ROAD, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1995-06-14 2011-06-15 Address 369 LYONS ROAD, GENEVA, NY, 14456, 1211, USA (Type of address: Chief Executive Officer)
1995-06-14 2011-06-15 Address 369 LYONS ROAD, GENEVA, NY, 14456, 1211, USA (Type of address: Principal Executive Office)
1995-06-14 2011-06-15 Address 369 LYONS ROAD, GENEVA, NY, 14456, 1211, USA (Type of address: Service of Process)
1989-06-23 1995-06-14 Address 30 OSSIAN STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618006092 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110615002087 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090601002334 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070613002848 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050805002220 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030527002331 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010605002700 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990614002117 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970530002114 1997-05-30 BIENNIAL STATEMENT 1997-06-01
950614002038 1995-06-14 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8484267004 2020-04-08 0219 PPP 369 LYONS RD, GENEVA, NY, 14456-1211
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-1211
Project Congressional District NY-24
Number of Employees 5
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38682.48
Forgiveness Paid Date 2020-10-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State