Search icon

GARCIA/MALDONADO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GARCIA/MALDONADO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365497
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 221 WEST 21ST STREET, SUITE 1D, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 WEST 21ST STREET, SUITE 1D, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LOUIS J GARCIA Chief Executive Officer 221 WEST 21ST STREET, SUITE 1D, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
F05000004222
State:
FLORIDA

History

Start date End date Type Value
2012-09-24 2018-02-22 Address 119 WEST 22ND STREET, 2ND FLOOR, NEW YORK, NY, 10011, 2467, USA (Type of address: Service of Process)
2012-07-31 2018-03-05 Address 119 WEST 22ND STREET / 2ND FL, NEW YORK, NY, 10011, 2467, USA (Type of address: Principal Executive Office)
2012-07-31 2018-03-05 Address 119 WEST 22ND STREET / 2ND FL, NEW YORK, NY, 10011, 2467, USA (Type of address: Chief Executive Officer)
2012-05-09 2012-07-31 Address 118 WEST 22ND ST, 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-05-09 2012-07-31 Address 118 WEST 22ND ST, 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190411061489 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180305007271 2018-03-05 BIENNIAL STATEMENT 2017-04-01
180222000008 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
130405006240 2013-04-05 BIENNIAL STATEMENT 2013-04-01
120924000151 2012-09-24 CERTIFICATE OF CHANGE 2012-09-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
27367.00
Total Face Value Of Loan:
27367.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27367
Current Approval Amount:
27367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27724.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State