Search icon

GARRISON FIRE & RESCUE CORP.

Company Details

Name: GARRISON FIRE & RESCUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (25 years ago)
Entity Number: 2462018
ZIP code: 12463
County: Greene
Place of Formation: New York
Address: 3334 ROUTE 23R, PO BOX 30, PALENVILLE, NY, United States, 12463
Principal Address: 93 HICKORY HOLLOW DRIVE, PALENVILLE, NY, United States, 12463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D17PRG1GR4M3 2024-11-28 3334 ROUTE 23A, PALENVILLE, NY, 12463, 2312, USA PO BOX 30, PALENVILLE, NY, 12463, 0030, USA

Business Information

URL www.garrisonfire.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-12-01
Initial Registration Date 2013-05-06
Entity Start Date 2000-05-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY MILLER
Role OFFICE MANAGER
Address PO BOX 30, PALENVILLE, NY, 12463, 0030, USA
Title ALTERNATE POC
Name BLAKE GARRISON
Role PRESIDENT
Address PO BOX 30, PALENVILLE, NY, 12463, 0030, USA
Government Business
Title PRIMARY POC
Name JAMES GARAFALO
Role PURCHASE SALES MANAGER
Address PO BOX 30, PALENVILLE, NY, 12463, 0030, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6W5G6 Active Non-Manufacturer 2013-05-08 2024-05-14 2029-05-14 2025-05-07

Contact Information

POC JAMES GARAFALO
Phone +1 518-678-2281
Fax +1 518-678-5576
Address 3334 ROUTE 23A, PALENVILLE, GREENE, NY, 12463 2312, 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 FIRE & RESCUE CORP. 401(K) RETIREMENT PLAN 2023 223711569 2024-09-19 GARRISON FIRE & RESCUE CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 488990
Sponsor’s telephone number 5186782281
Plan sponsor’s address P.O. BOX 30, PALENVILLE, NY, 12463
GARRISON FIRE & RESCUE CORP. 401(K) RETIREMENT PLAN 2022 223711569 2023-07-24 GARRISON FIRE & RESCUE CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 488990
Sponsor’s telephone number 5186782281
Plan sponsor’s address P.O. BOX 30, PALENVILLE, NY, 12463
GARRISON FIRE & RESCUE CORP. 401(K) RETIREMENT PLAN 2021 223711569 2022-02-22 GARRISON FIRE & RESCUE CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 488990
Sponsor’s telephone number 5186782281
Plan sponsor’s address P.O. BOX 30, PALENVILLE, NY, 12463

Signature of

Role Plan administrator
Date 2022-02-22
Name of individual signing BLAKE GARRISON, TRUSTEE
Role Employer/plan sponsor
Date 2022-02-22
Name of individual signing BLAKE GARRISON
GARRISON FIRE & RESCUE CORP. 401(K) RETIREMENT PLAN 2020 223711569 2021-10-10 GARRISON FIRE & RESCUE CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 488990
Sponsor’s telephone number 5186782281
Plan sponsor’s address P.O. BOX 30, PALENVILLE, NY, 12463

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing BLAKE GARRISON, TRUSTEE
Role Employer/plan sponsor
Date 2021-10-10
Name of individual signing BLAKE GARRISON
GARRISON FIRE & RESCUE CORP. 401(K) RETIREMENT PLAN 2019 223711569 2020-07-14 GARRISON FIRE & RESCUE CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 488990
Sponsor’s telephone number 5186782281
Plan sponsor’s address P.O. BOX 30, PALENVILLE, NY, 12463

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing BLAKE GARRISON, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing BLAKE GARRISON

Chief Executive Officer

Name Role Address
BLAKE G GARRISON Chief Executive Officer 3334 RTE 23A, PO BOX 30, PALENVILLE, NY, United States, 12463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3334 ROUTE 23R, PO BOX 30, PALENVILLE, NY, United States, 12463

History

Start date End date Type Value
2012-01-26 2014-01-30 Address 334 RTE 23A, PO BOX 30, PALENVILLE, NY, 12463, USA (Type of address: Service of Process)
2004-01-12 2012-01-26 Address 36 EDGEWOOD DRIVE, PALENVILLE, NY, 12463, 2725, USA (Type of address: Principal Executive Office)
2002-01-17 2012-01-26 Address PO BOX A, 3334 ROUTE 23A, PALENVILLE, NY, 12463, 0076, USA (Type of address: Chief Executive Officer)
2002-01-17 2004-01-12 Address 3334 ROUTE 23A, PALENVILLE, NY, 12463, 0076, USA (Type of address: Principal Executive Office)
2002-01-17 2012-01-26 Address PO BOX A, 3334 ROUTE 23A, PALENVILLE, NY, 12463, 0076, USA (Type of address: Service of Process)
2000-01-14 2002-01-17 Address P.O. BOX A - ROUTE 23A, PALENVILLE, NY, 12463, 0076, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002386 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120126002401 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100129002125 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080123002045 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060202002561 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040112002540 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020117002192 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000114000687 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W50S8J22P0014 2022-05-25 2024-05-31 2027-05-31
Unique Award Key CONT_AWD_W50S8J22P0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9970.44
Current Award Amount 9970.44
Potential Award Amount 26920.89

Description

Title DISCONTINUATION OF CONTRACT IN PD2.
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes H112: QUALITY CONTROL- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Recipient Address UNITED STATES, 3334 ROUTE 23A, PALENVILLE, GREENE, NEW YORK, 124632312
PURCHASE ORDER AWARD W50S8J24PA019 2024-06-01 2025-05-31 2027-05-31
Unique Award Key CONT_AWD_W50S8J24PA019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5372.03
Current Award Amount 5372.03
Potential Award Amount 16950.45

Description

Title CONTINUATION CONTRACT OF W50S8J-22-P-0014 FOR SCBA TESTING
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes H112: QUALITY CONTROL- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Recipient Address UNITED STATES, 3334 ROUTE 23A, PALENVILLE, GREENE, NEW YORK, 124632312
PURCHASE ORDER AWARD W912PQ19P7016 2019-08-15 2019-08-15 2019-08-15
Unique Award Key CONT_AWD_W912PQ19P7016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4825.00
Current Award Amount 4825.00
Potential Award Amount 4825.00

Description

Title ANNUAL SCBA FLOWTESTING
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes H112: QUALITY CONTROL- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Legacy DUNS 075819201
Recipient Address 3334 RT 23A, PALENVILLE, GREENE, NEW YORK, 124632312, UNITED STATES
No data IDV W911SD19A0027 2019-08-01 No data No data
Unique Award Key CONT_IDV_W911SD19A0027_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title EMERGENCY VEHICLE MODIFICATIONS AND ALTERATIONS AS REQUESTED TO MULTIPLE FIRE ENGINES, FIRE TRUCKS, A RESCUE APPARATUS, AND COMMAND SUPPORT VEHICLES.
NAICS Code 811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product and Service Codes K042: MODIFICATION OF EQUIPMENT- FIRE FIGHTING/RESCUE/SAFETY EQUIPMENT; ENVIRON PROTECT EQUIPMENT/MATLS

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Recipient Address 3334 RT 23A, PALENVILLE, GREENE, NEW YORK, 124632312, UNITED STATES
PURCHASE ORDER AWARD 36C24218P2614 2018-09-04 2018-09-30 2018-09-30
Unique Award Key CONT_AWD_36C24218P2614_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 24893.00
Current Award Amount 24893.00
Potential Award Amount 24893.00

Description

Title ADD PRIMER PART REPLACEMENT TO FIRE TRUCK PUMP REPLACE/REBUILD
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes N043: INSTALLATION OF EQUIPMENT- PUMPS AND COMPRESSORS

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Legacy DUNS 075819201
Recipient Address 3334 RT 23A, PALENVILLE, GREENE, NEW YORK, 124632312, UNITED STATES
PURCHASE ORDER AWARD W912PQ18P7016 2018-05-30 2018-06-29 2018-06-29
Unique Award Key CONT_AWD_W912PQ18P7016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4860.00
Current Award Amount 4860.00
Potential Award Amount 4860.00

Description

Title IGF::OT::IGF ANNUAL SCBA FLOWTESTING
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes H112: QUALITY CONTROL- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Legacy DUNS 075819201
Recipient Address 3334 RT 23A, PALENVILLE, GREENE, NEW YORK, 124632312, UNITED STATES
PURCHASE ORDER AWARD W911SD17PV023 2017-05-31 2017-05-31 2017-05-31
Unique Award Key CONT_AWD_W911SD17PV023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19758.23
Current Award Amount 19758.23
Potential Award Amount 19758.23

Description

Title GPC CONSOLIDATED REPORTING ACTIONS EXCEEDING THE MICRO PURCHASE THRESHOLD FOR SMALL BUSINESS GARRISON FIRE&RESCUE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Recipient Address 3334 RT 23A, PALENVILLE, GREENE, NEW YORK, 124632312, UNITED STATES
PURCHASE ORDER AWARD W912PQ17P0068 2017-02-15 2017-05-17 2017-05-17
Unique Award Key CONT_AWD_W912PQ17P0068_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4555.00
Current Award Amount 4555.00
Potential Award Amount 4555.00

Description

Title IGF::OT::IGF ANNUAL SCBA FLOWTESTING
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes H112: QUALITY CONTROL- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Legacy DUNS 075819201
Recipient Address 3334 RT 23A, PALENVILLE, GREENE, NEW YORK, 124632312, UNITED STATES
PURCHASE ORDER AWARD W912PQ16P0231 2016-09-16 2016-09-30 2016-09-30
Unique Award Key CONT_AWD_W912PQ16P0231_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4562.50
Current Award Amount 4562.50
Potential Award Amount 4562.50

Description

Title IGF::OT::IGF ANNUAL SCBA FLOWTESTING
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Legacy DUNS 075819201
Recipient Address 3334 RT 23A, PALENVILLE, GREENE, NEW YORK, 124632312, UNITED STATES
PURCHASE ORDER AWARD W912PQ15P0245 2015-09-17 2015-10-17 2015-10-17
Unique Award Key CONT_AWD_W912PQ15P0245_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14459.60
Current Award Amount 14459.60
Potential Award Amount 14459.60

Description

Title IGF::OT::IGF
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes H212: EQUIPMENT AND MATERIALS TESTING- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient GARRISON FIRE & RESCUE CORP.
UEI D17PRG1GR4M3
Legacy DUNS 075819201
Recipient Address 3334 RT 23A, PALENVILLE, GREENE, NEW YORK, 124632312, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772027103 2020-04-10 0248 PPP 3334 ROUTE 23A, PALENVILLE, NY, 12463-2312
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204800
Loan Approval Amount (current) 204800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALENVILLE, GREENE, NY, 12463-2312
Project Congressional District NY-19
Number of Employees 16
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205949.16
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136117 Intrastate Non-Hazmat 2010-07-14 10000 2002 2 4 Private(Property)
Legal Name GARRISON FIRE & RESCUE CORP
DBA Name -
Physical Address 3334 ROUTE 23A, PALENVILLE, NY, 12463-0076, US
Mailing Address P O BOX 30, PALENVILLE, NY, 12463-0076, US
Phone (518) 678-2281
Fax (518) 678-5576
E-mail -

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