Search icon

GARCEAU'S AUTO SALES, INC.

Company Details

Name: GARCEAU'S AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883537
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: POST OFFICE BOX 188, PLATTSBURGH, NY, United States, 12901
Principal Address: 15 CHURCH STREET, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD R GARCEAU Chief Executive Officer 187 SOUTH ST, CHAMPLAIN, NY, United States, 12919

DOS Process Agent

Name Role Address
O'CONNELL & ARONOWITZ, ESQS. DOS Process Agent POST OFFICE BOX 188, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 187 SOUTH ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 187 SOUTH ST, PO BOX 186, CHAMPLAIN, NY, 12919, 0186, USA (Type of address: Chief Executive Officer)
2009-01-13 2019-01-09 Address 691 ROUTE 11, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)
1997-02-25 2025-01-02 Address 187 SOUTH ST, PO BOX 186, CHAMPLAIN, NY, 12919, 0186, USA (Type of address: Chief Executive Officer)
1997-02-25 2009-01-13 Address 1038 ROUTE 11, CHAMPLAIN, NY, 12919, 0186, USA (Type of address: Principal Executive Office)
1995-01-10 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-10 2025-01-02 Address POST OFFICE BOX 188, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004872 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104002707 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220603001135 2022-06-03 BIENNIAL STATEMENT 2021-01-01
190109060619 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006416 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150114006188 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130114006374 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110203002899 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090113002862 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070124002408 2007-01-24 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486387300 2020-04-29 0248 PPP 15 CHURCH ST, CHAMPLAIN, NY, 12919-5201
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAMPLAIN, CLINTON, NY, 12919-5201
Project Congressional District NY-21
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36082.78
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State