Search icon

GARRISON PROPERTIES LLC

Company Details

Name: GARRISON PROPERTIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384509
ZIP code: 10524
County: Albany
Place of Formation: Delaware
Address: P.O. BOX 348, 2015 ROUTE 9, GARRISON, NY, United States, 10524

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72U92 Active Non-Manufacturer 2014-03-12 2024-03-02 No data No data

Contact Information

POC RACQUEL PALMER
Phone +1 845-424-3604
Address 2015 RTE 9, GARRISON, NY, 10524 4031, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARRISON PROPERTIES, LLC 401(K) PLAN 2023 522172156 2024-09-26 GARRISON PROPERTIES, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing RACQUEL PALMER
Valid signature Filed with authorized/valid electronic signature
GARRISON PROPERTIES, LLC 401(K) PLAN 2022 522172156 2023-05-23 GARRISON PROPERTIES, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing RACQUEL PALMER
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing RACQUEL PALMER
GARRISON PROPERTIES, LLC 401(K) PLAN 2021 522172156 2022-06-20 GARRISON PROPERTIES, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing RACQUEL PALMER
Role Employer/plan sponsor
Date 2022-06-20
Name of individual signing RACQUEL PALMER
GARRISON PROPERTIES, LLC 401(K) PLAN 2020 522172156 2021-10-05 GARRISON PROPERTIES, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing RACQUEL PALMER
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing RACQUEL PALMER
GARRISON PROPERTIES, LLC 401(K) PLAN 2019 522172156 2020-10-14 GARRISON PROPERTIES, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing RACQUEL PALMER
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing RACQUEL PALMER
GARRISON PROPERTIES, LLC 401(K) PLAN 2018 522172156 2019-10-08 GARRISON PROPERTIES, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing RACQUEL PALMER
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing RACQUEL PALMER
GARRISON PROPERTIES, LLC 401(K) PLAN 2017 522172156 2018-09-12 GARRISON PROPERTIES, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing RACQUEL PALMER
GARRISON PROPERTIES, LLC 401(K) PLAN 2016 522172156 2017-08-17 GARRISON PROPERTIES, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2017-08-17
Name of individual signing RACQUEL PALMER
GARRISON PROPERTIES, LLC 401(K) PLAN 2015 522172156 2016-09-12 GARRISON PROPERTIES, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing RACQUEL PALMER
GARRISON PROPERTIES, LLC 401(K) PLAN 2014 522172156 2015-09-28 GARRISON PROPERTIES, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 713900
Sponsor’s telephone number 8454243604
Plan sponsor’s address 2015 ROUTE 9, P.O. BOX 348, GARRISON, NY, 10524

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing RACQUEL PALMER

Agent

Name Role Address
CHIP ALLEMANN Agent 2015 ROUTE 9, GARRISON, NY, 10524

DOS Process Agent

Name Role Address
GARRISON PROPERTIES LLC DOS Process Agent P.O. BOX 348, 2015 ROUTE 9, GARRISON, NY, United States, 10524

History

Start date End date Type Value
2003-07-22 2024-09-18 Address P.O. BOX 348, 2015 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2003-05-07 2024-09-18 Address 2015 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Registered Agent)
1999-06-02 2003-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-06-02 2003-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918001544 2024-09-18 BIENNIAL STATEMENT 2024-09-18
210604060980 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190610060462 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170609006289 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150616006247 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130611006361 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110701002537 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090706002013 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070703002425 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050606002509 2005-06-06 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344234133 0213100 2019-08-13 2015 US 9, GARRISON, NY, 10524
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-08-13
Case Closed 2019-08-13

Related Activity

Type Complaint
Activity Nr 1485208
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969748509 2021-02-24 0202 PPS 2015 Route 9, Garrison, NY, 10524-4031
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 810015
Loan Approval Amount (current) 810015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garrison, PUTNAM, NY, 10524-4031
Project Congressional District NY-17
Number of Employees 34
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 820378.75
Forgiveness Paid Date 2022-06-09
5912387303 2020-04-30 0202 PPP 2015 Route D, Garrison, NY, 10524
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578500
Loan Approval Amount (current) 578500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garrison, PUTNAM, NY, 10524-0001
Project Congressional District NY-17
Number of Employees 33
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586852.59
Forgiveness Paid Date 2021-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1785929 Intrastate Non-Hazmat 2019-02-19 10000 2019 1 4 Private(Property)
Legal Name GARRISON PROPERTIES
DBA Name -
Physical Address 2015 RT 9, GARRISON, NY, 10524, US
Mailing Address 2015 RT 9, GARRISON, NY, 10524, US
Phone (845) 424-3604
Fax (845) 424-3685
E-mail INFO@THEGARRISON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State