Search icon

GARLAND BROS. OF ALBANY, INC.

Company Details

Name: GARLAND BROS. OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1989 (36 years ago)
Entity Number: 1387237
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 75 CLINTON AVENUE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN G. GARLAND Chief Executive Officer 75 CLINTON AVENUE, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 CLINTON AVENUE, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2023-06-09 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-08 2023-10-04 Address 75 CLINTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1993-06-28 2023-10-04 Address 75 CLINTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1989-09-26 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-26 1993-10-08 Address 75 CLINTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003065 2023-10-04 BIENNIAL STATEMENT 2023-10-04
051116002698 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030821002431 2003-08-21 BIENNIAL STATEMENT 2003-09-01
010904002573 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990921002756 1999-09-21 BIENNIAL STATEMENT 1999-09-01
971110002375 1997-11-10 BIENNIAL STATEMENT 1997-09-01
931008002562 1993-10-08 BIENNIAL STATEMENT 1993-09-01
930628002433 1993-06-28 BIENNIAL STATEMENT 1992-09-01
C058713-5 1989-09-26 CERTIFICATE OF INCORPORATION 1989-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1572527302 2020-04-28 0248 PPP 75 CLINTON AVE, ALBANY, NY, 12210
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14667
Loan Approval Amount (current) 14667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12210-1000
Project Congressional District NY-20
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14865.51
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State