Search icon

GARMER INDUSTRIES INC.

Company Details

Name: GARMER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1965 (59 years ago)
Entity Number: 193886
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: 268 ROUTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 ROUTE 109, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GARY GREENBERG Chief Executive Officer 268 ROUTE 109, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1965-12-29 1995-07-18 Address 134 NEW LOTS AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140102002039 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120104002978 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091218002548 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080130002934 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060124002846 2006-01-24 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
80822.00
Total Face Value Of Loan:
80822.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87100.00
Total Face Value Of Loan:
87100.00
Date:
2020-04-15
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:
83172.00
Total Face Value Of Loan:
83172.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-04-24
Type:
FollowUp
Address:
5618 6 AVENUE, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-20
Type:
Planned
Address:
5618 6 AVENUE, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83172
Current Approval Amount:
83172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83936.72
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80822
Current Approval Amount:
80822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81314.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State