Search icon

GIRARD RUBBER CORPORATION

Company Details

Name: GIRARD RUBBER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1957 (68 years ago)
Entity Number: 168010
ZIP code: 10523
County: Kings
Place of Formation: New York
Address: 6 WESTCHESTER PLAZA, PO BOX 515, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE GIRARD Chief Executive Officer 6 WESTCHESTER PLAZA, PO BOX 515, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WESTCHESTER PLAZA, PO BOX 515, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2002-08-12 2005-11-29 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Principal Executive Office)
2002-08-12 2005-11-29 Address C/O JESSE GIRARD, 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Service of Process)
1995-07-05 2002-08-12 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Principal Executive Office)
1995-07-05 2002-08-12 Address %JESSE GIRARD, 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Service of Process)
1995-07-05 2005-11-29 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Chief Executive Officer)
1957-10-16 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-10-16 1995-07-05 Address 1585 E. 28TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131219002166 2013-12-19 BIENNIAL STATEMENT 2013-10-01
111102002630 2011-11-02 BIENNIAL STATEMENT 2011-10-01
20101115002 2010-11-15 ASSUMED NAME CORP DISCONTINUANCE 2010-11-15
091021002918 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071004002538 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051129002393 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031024002504 2003-10-24 BIENNIAL STATEMENT 2003-10-01
020812002579 2002-08-12 BIENNIAL STATEMENT 2001-10-01
950705002374 1995-07-05 BIENNIAL STATEMENT 1993-10-01
C174135-2 1991-02-15 ASSUMED NAME CORP INITIAL FILING 1991-02-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSF223200810090M 2008-01-28 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_HHSF223200810090M_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title CUSTOM BLADDERS FOR AIRBURST TESTER
NAICS Code 326291: RUBBER PRODUCT MANUFACTURING FOR MECHANICAL USE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient GIRARD RUBBER CORP
UEI LJSYRMK5TBJ5
Legacy DUNS 044126423
Recipient Address UNITED STATES, 6 WESTCHESTER PLZ, ELMSFORD, 105231611

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682397704 2020-05-01 0202 PPP 6 Westchester Plaza, ELMSFORD, NY, 10523
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81667
Loan Approval Amount (current) 81667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82580.72
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State