Search icon

GARCIA/MALDONADO, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GARCIA/MALDONADO, INC., FLORIDA F05000004222 FLORIDA

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

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: Chief Executive Officer)
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)
2012-05-09 2012-07-31 Address 118 WEST 22ND ST, 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-05-09 2012-07-31 Address 118 WEST 22ND ST, 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-11-23 2012-09-24 Address 118 WEST 22ND STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-17 2012-05-09 Address 13 WEST 17TH ST, GND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-04-17 2009-11-23 Address 13 WEST 17TH ST, GND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-17 2012-05-09 Address 13 WEST 17TH ST, GND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-04-13 2003-04-17 Address 21 EAST 22ND ST, APT 4F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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
120731002324 2012-07-31 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
120509002744 2012-05-09 BIENNIAL STATEMENT 2011-04-01
091123000052 2009-11-23 CERTIFICATE OF CHANGE 2009-11-23
030417002561 2003-04-17 BIENNIAL STATEMENT 2003-04-01
021220000513 2002-12-20 CERTIFICATE OF AMENDMENT 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068217707 2020-05-01 0202 PPP 221 W 21ST ST APT 1D, NEW YORK, NY, 10011
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27367
Loan Approval Amount (current) 27367
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27724.6
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State