Search icon

GARNET TECHNOLOGIES INC.

Company Details

Name: GARNET TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2000 (25 years ago)
Entity Number: 2531544
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 28 COMMUNITY DRIVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARNET TECHNOLOGIES INC. DOS Process Agent 28 COMMUNITY DRIVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ANTHONY RAITI Chief Executive Officer 28 COMMUNITY DRIVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2016-08-08 2021-02-17 Address 80 ORVILLE DR, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2016-08-08 2021-02-17 Address 80 ORVILLE DR, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2012-07-10 2016-08-08 Address PO BOX 903, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-08-06 2016-08-08 Address 52 FLORAL DR W, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-08-06 2012-07-10 Address 52 FLORAL DR W, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-08-06 2016-08-08 Address 52 FLORAL DR W, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-07-14 2002-08-06 Address 23 SOUTH OAKS BOULEVARD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060506 2021-02-17 BIENNIAL STATEMENT 2020-07-01
180921006040 2018-09-21 BIENNIAL STATEMENT 2018-07-01
160808006319 2016-08-08 BIENNIAL STATEMENT 2016-07-01
120710006489 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100719002888 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002200 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060622002194 2006-06-22 BIENNIAL STATEMENT 2006-07-01
020806002441 2002-08-06 BIENNIAL STATEMENT 2002-07-01
000714000518 2000-07-14 CERTIFICATE OF INCORPORATION 2000-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1616218106 2020-07-10 0235 PPP 80 Orville Drive, Bohemia, NY, 11716
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20242.78
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State