Search icon

GARCIA BUILDING MANAGEMENT CORP.

Company Details

Name: GARCIA BUILDING MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1996 (29 years ago)
Entity Number: 2005158
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 943 BRUCKNER BLVD, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS D GARCIA Chief Executive Officer 943 BRUCKNER BLVD, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
GARCIA BUILDING MANAGEMENT CORP DOS Process Agent 943 BRUCKNER BLVD, BRONX, NY, United States, 10459

History

Start date End date Type Value
2024-04-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-10 2008-09-24 Address 943 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-03-10 Address 1021 AVE ST JOHN, 2D, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2000-03-06 2004-02-10 Address 1081 AVE ST JOHN, 2D, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211206001927 2021-12-06 BIENNIAL STATEMENT 2021-12-06
100318003242 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080924002945 2008-09-24 BIENNIAL STATEMENT 2008-02-01
060310003081 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002129 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020205002934 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000306002361 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980330002358 1998-03-30 BIENNIAL STATEMENT 1998-02-01
960229000532 1996-02-29 CERTIFICATE OF INCORPORATION 1996-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6192138409 2021-02-10 0202 PPP 943 Bruckner Blvd Mgmt Office, Bronx, NY, 10459-4509
Loan Status Date 2022-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-4509
Project Congressional District NY-14
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24775.62
Forgiveness Paid Date 2022-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State